- Company Overview for FLEXIPHARM AUSTRADING LIMITED (11368401)
- Filing history for FLEXIPHARM AUSTRADING LIMITED (11368401)
- People for FLEXIPHARM AUSTRADING LIMITED (11368401)
- Registers for FLEXIPHARM AUSTRADING LIMITED (11368401)
- More for FLEXIPHARM AUSTRADING LIMITED (11368401)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
20 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Jan 2024 | AD01 | Registered office address changed from Ati House 6 Boston Drive Bourne End Buckinghamshire SL8 5YS England to A T I House 6 Boston Drive Bourne End Buckinghamshire SL8 5YS on 29 January 2024 | |
16 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
04 Apr 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with updates | |
22 Feb 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
17 Dec 2021 | AD01 | Registered office address changed from Timbers Cheverells Green Markyate St. Albans Hertfordshire AL3 8RN England to Ati House 6 Boston Drive Bourne End Buckinghamshire SL8 5YS on 17 December 2021 | |
12 Nov 2021 | MA | Memorandum and Articles of Association | |
12 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2021 | PSC02 | Notification of Phebra Holdings Pty Limited as a person with significant control on 2 November 2021 | |
02 Nov 2021 | PSC04 | Change of details for Mr Michael Leslie Clark as a person with significant control on 2 November 2021 | |
02 Nov 2021 | AP01 | Appointment of Mr Andre Vlok as a director on 2 November 2021 | |
12 Jul 2021 | AD03 | Register(s) moved to registered inspection location 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW | |
11 Jul 2021 | AD02 | Register inspection address has been changed to 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW | |
15 Jun 2021 | CH01 | Director's details changed for Mr Michael Leslie Clark on 14 June 2021 | |
14 Jun 2021 | PSC04 | Change of details for Mr Michael Leslie Clark as a person with significant control on 14 June 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
16 Apr 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
08 Apr 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
05 Jul 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
23 Jan 2019 | AD01 | Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom to Timbers Cheverells Green Markyate St. Albans Hertfordshire AL3 8RN on 23 January 2019 | |
23 Jan 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 |