Advanced company searchLink opens in new window

FLIPS PROPERTY INVESTMENTS LIMITED

Company number 11539136

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)
07 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
27 Apr 2022 AA01 Current accounting period shortened from 31 August 2021 to 31 March 2021
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
01 Sep 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
10 Dec 2020 MR01 Registration of charge 115391360001, created on 9 December 2020
30 Oct 2020 PSC01 Notification of Omo Ayoade as a person with significant control on 1 October 2020
30 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 30 October 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
28 Jul 2020 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 26 Streatham High Road London SW16 1DB on 28 July 2020
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
14 Jul 2020 TM01 Termination of appointment of Kasper Akin as a director on 7 July 2020
14 Jul 2020 AP03 Appointment of Mr Kasper Akin as a secretary on 7 July 2020
27 May 2020 AA Micro company accounts made up to 31 August 2019
29 Sep 2019 AD01 Registered office address changed from Initial Business Centre Third Floor 207 Regents Street London W1B 3HH United Kingdom to 61 Bridge Street Kington HR5 3DJ on 29 September 2019
29 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 5 September 2018
  • GBP 25
31 Aug 2018 AP01 Appointment of Mr Omo Ayoade as a director on 30 August 2018
28 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-28
  • GBP 25