Advanced company searchLink opens in new window

FLEXIPHARM AUSTRADING LIMITED

Company number 11368401

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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