- Company Overview for FLOCK ASSOCIATES LIMITED (08263757)
- Filing history for FLOCK ASSOCIATES LIMITED (08263757)
- People for FLOCK ASSOCIATES LIMITED (08263757)
- Charges for FLOCK ASSOCIATES LIMITED (08263757)
- More for FLOCK ASSOCIATES LIMITED (08263757)
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) |
---|---|---|---|
17 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
04 Jul 2024 | SH06 |
Cancellation of shares. Statement of capital on 1 July 2024
|
|
03 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 31 March 2024
|
|
20 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
19 Nov 2023 | CH01 | Director's details changed for Mr John Philip Whelan on 16 November 2023 | |
19 Nov 2023 | CH03 | Secretary's details changed for Mr John Philip Whelan on 16 November 2023 | |
19 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
09 Aug 2023 | PSC04 | Change of details for Mr Simon Francis as a person with significant control on 5 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with updates | |
15 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
08 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2022 | MA | Memorandum and Articles of Association | |
24 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
08 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
23 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 22 June 2021
|
|
03 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 8 February 2021
|
|
01 Apr 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
30 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
03 Aug 2020 | CH01 | Director's details changed for Mr Simon Francis on 3 August 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Mr John Philip Whelan on 3 August 2020 | |
03 Aug 2020 | CH03 | Secretary's details changed for Mr John Philip Whelan on 3 August 2020 | |
03 Aug 2020 | PSC04 | Change of details for Mr Simon Francis as a person with significant control on 3 August 2020 | |
31 Jul 2020 | MR01 | Registration of charge 082637570003, created on 30 July 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
20 Feb 2020 | AD01 | Registered office address changed from 235 High Holborn London WC1V 7LE United Kingdom to 33 Foley Street Foley Street London W1W 7TL on 20 February 2020 |