Advanced company searchLink opens in new window

EUROFLEX FIBC LIMITED

Company number 10831113

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)
01 Jan 2024 PSC01 Notification of Ashish Jamidar as a person with significant control on 1 January 2024
01 Jan 2024 AP01 Appointment of Mr Ashish Jamidar as a director on 1 January 2024
01 Jan 2024 TM01 Termination of appointment of Allen Cresswell as a director on 1 January 2024
01 Jan 2024 TM02 Termination of appointment of Allen David Cresswell as a secretary on 1 January 2024
01 Jan 2024 TM01 Termination of appointment of Kevan John Upperdine as a director on 1 January 2024
18 Dec 2023 AA Accounts for a small company made up to 31 March 2023
07 Jul 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
29 Mar 2023 MR04 Satisfaction of charge 108311130001 in full
28 Mar 2023 MR01 Registration of charge 108311130002, created on 28 March 2023
19 Dec 2022 AA Audited abridged accounts made up to 31 March 2022
25 Jul 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
09 Dec 2021 AA Audited abridged accounts made up to 31 March 2021
15 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with updates
06 Jan 2021 PSC01 Notification of Devakshi Chandra as a person with significant control on 21 November 2020
06 Jan 2021 PSC07 Cessation of Kevan John Upperdine as a person with significant control on 21 November 2020
22 Dec 2020 AA Audited abridged accounts made up to 31 March 2020
09 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
05 Jun 2020 PSC07 Cessation of Asha Kumari Swarup as a person with significant control on 4 June 2020
05 Jun 2020 PSC01 Notification of Kevan John Upperdine as a person with significant control on 4 June 2020
16 Jan 2020 CH01 Director's details changed for Mr Kevan John Upperdine on 10 January 2020
16 Dec 2019 AA Audited abridged accounts made up to 31 March 2019
24 Sep 2019 AP01 Appointment of Mr Kevan John Upperdine as a director on 24 September 2019
24 Sep 2019 AP01 Appointment of Mr Allen Cresswell as a director on 24 September 2019
05 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
15 Apr 2019 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Euroflex Coulman Street Thorne Doncaster South Yorkshire DN8 5JS on 15 April 2019