FLICCON LIMITED

06054661
5 HIGH STREET SILEBY LOUGHBOROUGH LE12 7RX

Documents

Documents
Date Category Description Pages
18 Dec 2023 accounts Annual Accounts 8 Buy now
30 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 accounts Annual Accounts 7 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 7 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2020 accounts Annual Accounts 8 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2019 accounts Annual Accounts 8 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 accounts Annual Accounts 8 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2017 officers Appointment of director (Mrs Felicity Duncan) 2 Buy now
08 Nov 2017 accounts Annual Accounts 2 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2016 accounts Annual Accounts 3 Buy now
02 Feb 2016 annual-return Annual Return 3 Buy now
12 Nov 2015 accounts Annual Accounts 3 Buy now
09 Feb 2015 annual-return Annual Return 3 Buy now
10 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2014 accounts Annual Accounts 3 Buy now
03 Feb 2014 annual-return Annual Return 3 Buy now
03 Feb 2014 officers Change of particulars for director (Mark Nicholas Duncan) 2 Buy now
20 Dec 2013 accounts Annual Accounts 3 Buy now
20 Dec 2013 officers Termination of appointment of secretary (Mountseal Uk Limited) 1 Buy now
16 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2013 annual-return Annual Return 4 Buy now
24 Dec 2012 accounts Annual Accounts 4 Buy now
16 Feb 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 accounts Annual Accounts 4 Buy now
18 May 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
17 May 2011 gazette Gazette Notice Compulsary 1 Buy now
15 May 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 6 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
22 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2010 officers Change of particulars for corporate secretary (Mountseal Uk Limited) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Mark Nicholas Duncan) 2 Buy now
26 Jan 2010 accounts Annual Accounts 7 Buy now
10 Mar 2009 annual-return Return made up to 16/01/09; full list of members 3 Buy now
10 Mar 2009 address Registered office changed on 10/03/2009 from 63 fosse way syston leicestershire LE7 1NF 1 Buy now
10 Mar 2009 address Location of debenture register 1 Buy now
10 Mar 2009 address Location of register of members 1 Buy now
14 Nov 2008 accounts Annual Accounts 4 Buy now
11 Nov 2008 accounts Accounting reference date extended from 31/01/2008 to 31/03/2008 1 Buy now
05 Feb 2008 annual-return Return made up to 16/01/08; full list of members 2 Buy now
05 Feb 2008 address Registered office changed on 05/02/08 from: 63 fosse way syston leicestershire LE7 1NF 1 Buy now
05 Feb 2008 address Location of debenture register 1 Buy now
05 Feb 2008 address Location of register of members 1 Buy now
15 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
04 Apr 2007 officers New director appointed 2 Buy now
24 Jan 2007 officers Secretary resigned 1 Buy now
24 Jan 2007 officers Director resigned 1 Buy now
23 Jan 2007 address Registered office changed on 23/01/07 from: c/o burton wallis LIMITED 63 fosse way syston, leicester leicestershire LE7 1NF 1 Buy now
22 Jan 2007 officers New secretary appointed 1 Buy now
16 Jan 2007 incorporation Incorporation Company 14 Buy now