Flux Trimmers Ltd was registered on 27 July 2001 with its registered office in Epsom, Surrey, it's status is listed as "Active". The companies directors are listed as Omolu, Diana, Omolu, Roger, La Touche, Nadine Sarita.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OMOLU, Roger | 01 August 2001 | - | 1 |
LA TOUCHE, Nadine Sarita | 01 August 2001 | 09 July 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OMOLU, Diana | 23 April 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 July 2020 | |
AA - Annual Accounts | 30 April 2020 | |
CS01 - N/A | 06 August 2019 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 10 August 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 10 August 2017 | |
AA - Annual Accounts | 27 April 2017 | |
CS01 - N/A | 17 August 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AD01 - Change of registered office address | 12 April 2016 | |
AR01 - Annual Return | 26 August 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 21 August 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 04 September 2013 | |
AA - Annual Accounts | 19 April 2013 | |
AR01 - Annual Return | 06 September 2012 | |
CH03 - Change of particulars for secretary | 06 September 2012 | |
AA - Annual Accounts | 10 April 2012 | |
AR01 - Annual Return | 23 September 2011 | |
AD01 - Change of registered office address | 19 September 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 08 October 2010 | |
CH03 - Change of particulars for secretary | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 October 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 October 2010 | |
AA - Annual Accounts | 14 April 2010 | |
AR01 - Annual Return | 03 November 2009 | |
AA - Annual Accounts | 18 May 2009 | |
363a - Annual Return | 22 December 2008 | |
AA - Annual Accounts | 30 May 2008 | |
AA - Annual Accounts | 23 February 2007 | |
363s - Annual Return | 22 August 2006 | |
AA - Annual Accounts | 29 March 2006 | |
363s - Annual Return | 26 July 2005 | |
288a - Notice of appointment of directors or secretaries | 03 May 2005 | |
AA - Annual Accounts | 04 November 2004 | |
363s - Annual Return | 06 October 2004 | |
AA - Annual Accounts | 09 June 2004 | |
363s - Annual Return | 01 August 2003 | |
AA - Annual Accounts | 13 May 2003 | |
363s - Annual Return | 06 September 2002 | |
288a - Notice of appointment of directors or secretaries | 17 August 2001 | |
287 - Change in situation or address of Registered Office | 13 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 August 2001 | |
288a - Notice of appointment of directors or secretaries | 13 August 2001 | |
288b - Notice of resignation of directors or secretaries | 01 August 2001 | |
288b - Notice of resignation of directors or secretaries | 01 August 2001 | |
NEWINC - New incorporation documents | 27 July 2001 |