Advanced company searchLink opens in new window

FLOKK LIMITED

Company number 03335942

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)
02 Jan 2018 TM01 Termination of appointment of Gary Lee Whitehead as a director on 31 December 2017
07 Oct 2017 AA Full accounts made up to 30 April 2017
21 Jun 2017 AP01 Appointment of Miss Lucy Sarah Storey as a director on 21 June 2017
08 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
03 Oct 2016 AA Full accounts made up to 30 April 2016
22 Jun 2016 AP01 Appointment of Mr Oliver James Anthony Bond as a director on 22 June 2016
21 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,111
15 Oct 2015 AA Full accounts made up to 30 April 2015
03 Sep 2015 TM01 Termination of appointment of Oliver James Ronald as a director on 31 August 2015
19 Mar 2015 CH01 Director's details changed for Mr Gary Whitehead on 19 March 2015
19 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,111
06 Oct 2014 AA Full accounts made up to 30 April 2014
25 Apr 2014 MISC Section 519
20 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,111
13 Nov 2013 AP01 Appointment of Mr Oliver James Ronald as a director
29 Aug 2013 AA Group of companies' accounts made up to 30 April 2013
04 May 2013 MR01 Registration of charge 033359420003
18 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
11 Sep 2012 AA Full accounts made up to 30 April 2012
20 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
05 Dec 2011 AA Full accounts made up to 30 April 2011
17 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
17 Mar 2011 AD01 Registered office address changed from Dogley Mills Penistone Road Fenay Bridge Huddersfield West Yorkshire HD8 0NQ on 17 March 2011
17 Nov 2010 AP01 Appointment of Mr Gary Whitehead as a director