- Company Overview for FLIPFIX LIMITED (08607152)
- Filing history for FLIPFIX LIMITED (08607152)
- People for FLIPFIX LIMITED (08607152)
- Charges for FLIPFIX LIMITED (08607152)
- More for FLIPFIX LIMITED (08607152)
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 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
16 Apr 2024 | TM01 | Termination of appointment of Benjamin Robert Marvin as a director on 5 April 2024 | |
15 Apr 2024 | AP01 | Appointment of Ms Carolyne Beard as a director on 8 April 2024 | |
26 Jul 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
13 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
12 Jan 2023 | AP01 | Appointment of Mr Darren Bellman as a director on 11 January 2023 | |
08 Aug 2022 | TM01 | Termination of appointment of Donna Joanne Marvin as a director on 1 August 2022 | |
01 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with updates | |
09 Aug 2021 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
26 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
11 Jun 2021 | CH01 | Director's details changed for Mrs Donna Joanne Marvin on 11 June 2021 | |
11 Jun 2021 | AP01 | Appointment of Mr Benjamin Robert Marvin as a director on 11 June 2021 | |
11 Jun 2021 | TM01 | Termination of appointment of Christopher Dallas Marvin as a director on 11 June 2021 | |
11 Jun 2021 | TM01 | Termination of appointment of Wendy Blenkinsopp as a director on 11 June 2021 | |
11 Jun 2021 | TM01 | Termination of appointment of Darren Blenkinsopp as a director on 11 June 2021 | |
29 Apr 2021 | AD01 | Registered office address changed from 24 Billington Road East Elmesthorpe Leicester LE9 7SB to Units 1-3 Secton Court Veasey Close Attleborough Fields Ind Estate Nuneaton CV11 6RT on 29 April 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
06 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 19 November 2019
|
|
05 Sep 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 |