Advanced company searchLink opens in new window

AMCOR MEDIFLEX LIMITED

Company number 03051111

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)
11 Apr 2024 AA Full accounts made up to 30 June 2023
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
26 Jan 2023 AA Full accounts made up to 30 June 2022
23 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
21 Dec 2021 AA Full accounts made up to 30 June 2021
03 Jun 2021 PSC02 Notification of Amcor Holding as a person with significant control on 11 June 2019
03 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 3 June 2021
19 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
07 Jan 2021 AA Accounts for a small company made up to 30 June 2020
05 Nov 2020 CH01 Director's details changed for Mr Christopher John Cheetham on 1 June 2018
17 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
28 Jan 2020 AA Full accounts made up to 30 June 2019
20 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
18 Apr 2019 TM01 Termination of appointment of Richard Dixon as a director on 15 April 2019
25 Feb 2019 AP01 Appointment of Damien Clayton as a director on 25 February 2019
25 Feb 2019 AD01 Registered office address changed from Amcor Central Services Bristol 83 Tower Road North Warmley Bristol BS30 8XP to 83 Tower Road North Warmley Bristol BS30 8XP on 25 February 2019
06 Nov 2018 AA Accounts for a small company made up to 30 June 2018
28 Sep 2018 AP01 Appointment of Mr Matthew Charles Burrows as a director on 28 September 2018
28 Sep 2018 TM01 Termination of appointment of Michael Watts as a director on 28 September 2018
14 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
26 Mar 2018 AA Accounts for a small company made up to 30 June 2017
11 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
28 Mar 2017 AA Full accounts made up to 30 June 2016
12 Dec 2016 AP01 Appointment of Michael Watts as a director on 12 December 2016
12 Dec 2016 TM01 Termination of appointment of Timothy Lawrence Kilbride as a director on 12 December 2016