Advanced company searchLink opens in new window

FLAKES LIMITED

Company number 09629252

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)
22 Mar 2024 AA Micro company accounts made up to 30 June 2023
21 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
14 Mar 2022 AA Micro company accounts made up to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
22 Apr 2021 AA Micro company accounts made up to 30 June 2020
11 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
28 May 2020 AP01 Appointment of Mr Andrew Oluyemi Adenmosun as a director on 26 May 2020
27 Dec 2019 AA Micro company accounts made up to 30 June 2019
18 Jul 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
05 Mar 2019 AA Micro company accounts made up to 30 June 2018
05 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
14 Nov 2017 AA Micro company accounts made up to 30 June 2017
14 Aug 2017 AP01 Appointment of Mr Sunday Abiola Adenmosun as a director on 10 August 2017
14 Aug 2017 PSC01 Notification of Sunday Abiola Adenmosun as a person with significant control on 10 August 2017
03 Aug 2017 PSC01 Notification of Elizabeth Adebiyi as a person with significant control on 6 April 2016
12 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2017 CS01 Confirmation statement made on 9 June 2017 with no updates
11 Jul 2017 AA Total exemption small company accounts made up to 30 June 2016
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 10
09 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-09
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)