- Company Overview for ALLFLEX UK GROUP LIMITED (07330611)
- Filing history for ALLFLEX UK GROUP LIMITED (07330611)
- People for ALLFLEX UK GROUP LIMITED (07330611)
- Charges for ALLFLEX UK GROUP LIMITED (07330611)
- More for ALLFLEX UK GROUP LIMITED (07330611)
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) |
---|---|---|---|
04 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
29 Nov 2023 | AA | Full accounts made up to 31 December 2022 | |
04 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
02 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
21 Jun 2022 | PSC05 | Change of details for Merck & Co., Inc. as a person with significant control on 1 May 2022 | |
29 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
15 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
20 Apr 2021 | AP01 | Appointment of Mr Oliver George Thorne as a director on 20 April 2021 | |
20 Apr 2021 | TM01 | Termination of appointment of Kevin David Parker as a director on 20 April 2021 | |
13 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
23 Jun 2020 | AP01 | Appointment of Mr Ian Anderson as a director on 23 June 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of John Ashley Musgrave as a director on 23 June 2020 | |
06 Dec 2019 | AD01 | Registered office address changed from 1 Greencroft Industrial Park Stanley County Durham DH9 7YA England to 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB on 6 December 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
03 Dec 2019 | PSC05 | Change of details for Merck & Co., Inc. as a person with significant control on 19 April 2019 | |
03 Dec 2019 | PSC07 | Cessation of Gregoire Claude Jacques Wambergue as a person with significant control on 6 April 2016 | |
03 Dec 2019 | PSC02 | Notification of Merck & Co., Inc. as a person with significant control on 19 April 2019 | |
03 Dec 2019 | PSC07 | Cessation of Merko Acquisition (Belgique) as a person with significant control on 6 April 2016 | |
03 Dec 2019 | PSC07 | Cessation of Kevin David Parker as a person with significant control on 6 April 2016 | |
03 Dec 2019 | PSC07 | Cessation of John Ashley Musgrave as a person with significant control on 6 April 2016 | |
16 Jul 2019 | AP01 | Appointment of Ms Emily Dunn Throop as a director on 16 July 2019 | |
16 Jul 2019 | TM02 | Termination of appointment of Louis-Marie Allain as a secretary on 16 July 2019 | |
16 Jul 2019 | PSC07 | Cessation of Louis-Marie Allain as a person with significant control on 16 July 2019 | |
14 May 2019 | AA | Group of companies' accounts made up to 31 December 2018 |