Advanced company searchLink opens in new window

FLICCON LIMITED

Company number 06054661

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)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Nov 2023 PSC01 Notification of Felicity Samantha Jane Duncan as a person with significant control on 1 April 2023
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
18 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
06 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
20 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
08 Nov 2017 AP01 Appointment of Mrs Felicity Duncan as a director on 26 October 2017
08 Nov 2017 AA Micro company accounts made up to 31 March 2017
31 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
10 Dec 2014 AD01 Registered office address changed from 10B High Street Sileby Loughborough Leicestershire LE12 7RX to 5 High Street Sileby Loughborough Leicestershire LE12 7RX on 10 December 2014
29 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
03 Feb 2014 CH01 Director's details changed for Mark Nicholas Duncan on 1 October 2013