FLOKK LIMITED

03335942
UNIT 4 AAA PARK LEEDS ROAD MIRFIELD WEST YORKSHIRE WF14 0DE

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 23 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2023 resolution Resolution 2 Buy now
02 Nov 2023 incorporation Memorandum Articles 11 Buy now
26 Oct 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Sep 2023 accounts Annual Accounts 22 Buy now
01 Jun 2023 capital Return of Allotment of shares 3 Buy now
22 May 2023 change-of-name Certificate Change Of Name Company 2 Buy now
22 May 2023 change-of-name Change Of Name Notice 2 Buy now
17 May 2023 mortgage Registration of a charge 27 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2022 officers Appointment of director (Mr René Lars Roland Sitter) 2 Buy now
29 Dec 2022 officers Termination of appointment of director (Kelvin John Bromley) 1 Buy now
23 Nov 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Nov 2022 accounts Annual Accounts 12 Buy now
10 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2022 resolution Resolution 3 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2022 incorporation Memorandum Articles 11 Buy now
21 Mar 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Mar 2022 capital Second Filing Capital Allotment Shares 4 Buy now
17 Mar 2022 capital Return of Allotment of shares 3 Buy now
17 Mar 2022 capital Return of Allotment of shares 4 Buy now
17 Mar 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
03 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2022 officers Termination of appointment of director (Timothy John O'sullivan) 1 Buy now
02 Mar 2022 officers Appointment of director (Mr Lars Ivar Roiri) 2 Buy now
02 Mar 2022 officers Appointment of director (Mr Henning Karlsrud) 2 Buy now
02 Mar 2022 officers Termination of appointment of secretary (Timothy John O'sullivan) 1 Buy now
02 Mar 2022 officers Termination of appointment of director (Jonathan David Hill) 1 Buy now
02 Mar 2022 officers Termination of appointment of director (Annabelle Jane Alexandra Hill) 1 Buy now
02 Mar 2022 officers Termination of appointment of director (Lucy Sarah Hardwick) 1 Buy now
02 Mar 2022 officers Termination of appointment of director (Andrew James Brook) 1 Buy now
23 Dec 2021 accounts Annual Accounts 13 Buy now
22 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 28 Buy now
09 Apr 2020 officers Termination of appointment of director (Oliver James Anthony Bond) 1 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 27 Buy now
24 Jul 2019 officers Change of particulars for director (Miss Lucy Sarah Storey) 2 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 accounts Annual Accounts 28 Buy now
18 Jul 2018 officers Appointment of director (Mr Andrew James Brook) 2 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 officers Termination of appointment of director (Gary Lee Whitehead) 1 Buy now
07 Oct 2017 accounts Annual Accounts 25 Buy now
21 Jun 2017 officers Appointment of director (Miss Lucy Sarah Storey) 2 Buy now
08 Jun 2017 resolution Resolution 70 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Oct 2016 accounts Annual Accounts 28 Buy now
22 Jun 2016 officers Appointment of director (Mr Oliver James Anthony Bond) 2 Buy now
21 Mar 2016 annual-return Annual Return 6 Buy now
15 Oct 2015 accounts Annual Accounts 29 Buy now
03 Sep 2015 officers Termination of appointment of director (Oliver James Ronald) 1 Buy now
19 Mar 2015 officers Change of particulars for director (Mr Gary Whitehead) 2 Buy now
19 Mar 2015 annual-return Annual Return 7 Buy now
06 Oct 2014 accounts Annual Accounts 28 Buy now
25 Apr 2014 miscellaneous Miscellaneous 1 Buy now
20 Mar 2014 annual-return Annual Return 7 Buy now
13 Nov 2013 officers Appointment of director (Mr Oliver James Ronald) 2 Buy now
29 Aug 2013 accounts Annual Accounts 30 Buy now
04 May 2013 mortgage Registration of a charge 14 Buy now
18 Mar 2013 annual-return Annual Return 7 Buy now
11 Sep 2012 accounts Annual Accounts 22 Buy now
20 Mar 2012 annual-return Annual Return 6 Buy now
05 Dec 2011 accounts Annual Accounts 22 Buy now
17 Mar 2011 annual-return Annual Return 6 Buy now
17 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Nov 2010 officers Appointment of director (Mr Gary Whitehead) 2 Buy now
16 Aug 2010 accounts Annual Accounts 24 Buy now
26 May 2010 capital Notice of particulars of variation of rights attached to shares 2 Buy now
26 May 2010 capital Notice of name or other designation of class of shares 2 Buy now
26 May 2010 incorporation Memorandum Articles 12 Buy now
26 May 2010 resolution Resolution 5 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
17 Mar 2010 officers Change of particulars for director (Mr Timothy John O'sullivan) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Mr Kelvin Bromley) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Jonathan David Hill) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Annabelle Jane Alexandra Hill) 2 Buy now
17 Mar 2010 officers Change of particulars for secretary (Timothy John O'sullivan) 1 Buy now
10 Feb 2010 capital Notice of particulars of variation of rights attached to shares 2 Buy now
10 Feb 2010 capital Notice of name or other designation of class of shares 2 Buy now
10 Feb 2010 resolution Resolution 15 Buy now
19 Aug 2009 accounts Annual Accounts 22 Buy now
15 Jul 2009 officers Director appointed annabelle hill 2 Buy now
15 Jul 2009 officers Appointment terminated secretary jonathan hill 1 Buy now
15 Jul 2009 officers Secretary appointed timothy john o'sullivan 2 Buy now
18 Mar 2009 annual-return Return made up to 17/03/09; full list of members 4 Buy now
15 Oct 2008 officers Appointment terminated director andrew gardner 1 Buy now
10 Jul 2008 accounts Annual Accounts 20 Buy now
01 Apr 2008 capital Capitals not rolled up 2 Buy now
27 Mar 2008 annual-return Return made up to 19/03/08; full list of members 4 Buy now
08 Feb 2008 officers New director appointed 1 Buy now
06 Nov 2007 officers New director appointed 2 Buy now