Advanced company searchLink opens in new window

FLIPFIX LIMITED

Company number 08607152

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 108
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