FOLK2FOLK LIMITED



Company Documents

DateDescription
19/01/2419 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

01/06/231 June 2023 Full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

Analyse these accounts
17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

Analyse these accounts
23/10/1923 October 2019 DIRECTOR APPOINTED MR JUSTIN DAVID ABBOTT CHALEW

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MS MEGAN AILEEN MCCRACKEN

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR ALEXANDER JAMES DALY

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT PARNALL

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR ROY FRANCIS WARREN

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR GRAHAM MERLIN DINGLE

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES SAWYER / 01/08/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS AIDAN MATHERS / 01/08/2019

View Document

03/07/193 July 2019 27/06/19 STATEMENT OF CAPITAL GBP 21945

View Document

27/06/1927 June 2019 CESSATION OF RONALD ADRIAN DINGLE AS A PSC

View Document

19/06/1919 June 2019 14/06/19 STATEMENT OF CAPITAL GBP 21795

View Document

18/06/1918 June 2019 21/05/19 STATEMENT OF CAPITAL GBP 21645

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD ADRIAN DINGLE

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR GILES CROSS

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY HELEN WILLETT

View Document

09/04/199 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 21495

View Document

09/04/199 April 2019 14/03/19 STATEMENT OF CAPITAL GBP 21345

View Document

15/02/1915 February 2019 30/01/19 STATEMENT OF CAPITAL GBP 21195

View Document

30/01/1930 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/19

View Document

16/01/1916 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 21045

View Document

26/10/1826 October 2018 SECOND FILED SH01 - 12/06/18 STATEMENT OF CAPITAL GBP 11970

View Document

26/10/1826 October 2018 SECOND FILED SH01 - 31/07/18 STATEMENT OF CAPITAL GBP 12250

View Document

17/10/1817 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

27/09/1827 September 2018 SECOND FILED SH01 - 31/07/18 STATEMENT OF CAPITAL GBP 12250

View Document

27/09/1827 September 2018 SECOND FILED SH01 - 12/06/18 STATEMENT OF CAPITAL GBP 11970

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

23/08/1823 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 20435

View Document

21/06/1821 June 2018 12/06/18 STATEMENT OF CAPITAL GBP 20435

View Document

29/05/1829 May 2018 23/05/18 STATEMENT OF CAPITAL GBP 20435

View Document

09/05/189 May 2018 27/04/18 STATEMENT OF CAPITAL GBP 20285

View Document

26/04/1826 April 2018 SECRETARY APPOINTED MS HELEN WILLETT

View Document

19/04/1819 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR KARL STRAW

View Document

17/04/1817 April 2018 19/03/18 STATEMENT OF CAPITAL GBP 20135

View Document

31/01/1831 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR KARL ANTHONY STRAW

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR GILES MARWOOD CROSS

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

28/11/1728 November 2017 07/11/17 STATEMENT OF CAPITAL GBP 17840

View Document



28/11/1728 November 2017 02/11/17 STATEMENT OF CAPITAL GBP 17690

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR JANE DUMERESQUE

View Document

31/08/1731 August 2017 30/08/17 STATEMENT OF CAPITAL GBP 17390

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

28/07/1728 July 2017 28/07/17 STATEMENT OF CAPITAL GBP 16950

View Document

24/05/1724 May 2017 16/05/17 STATEMENT OF CAPITAL GBP 16650

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, SECRETARY AMANDA FRENCH

View Document

05/04/175 April 2017 27/03/17 STATEMENT OF CAPITAL GBP 16050

View Document

28/03/1728 March 2017 30/01/17 STATEMENT OF CAPITAL GBP 15500

View Document

31/01/1731 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

28/12/1628 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/162 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 14500

View Document

02/12/162 December 2016 31/08/16 STATEMENT OF CAPITAL GBP 12700

View Document

24/10/1624 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM NUMBER ONE BUSINESS CENTRE WESTERN ROAD LAUNCESTON CORNWALL PL15 7FJ

View Document

14/09/1614 September 2016 SECRETARY APPOINTED AMANDA FRENCH

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM NUMBER ONE WESTERN ROAD LAUNCESTON CORNWALL PL15 7AR

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 15-19 WESTGATE STREET LAUNCESTON CORNWALL PL15 7AB

View Document

29/06/1629 June 2016 11/12/15 STATEMENT OF CAPITAL GBP 11500

View Document

28/06/1628 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1631 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

15/12/1515 December 2015 15/12/15 STATEMENT OF CAPITAL GBP 9500

View Document

30/11/1530 November 2015 SOLVENCY STATEMENT DATED 06/11/15

View Document

30/11/1530 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1530 November 2015 CANCEL SHARE PREM AC 06/11/2015

View Document

30/11/1530 November 2015 06/11/15 STATEMENT OF CAPITAL GBP 10805

View Document

30/11/1530 November 2015 STATEMENT BY DIRECTORS

View Document

17/08/1517 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEALE

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MRS JANE GRACE DUMERESQUE

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MICHAEL GEORGE NEALE

View Document

07/02/157 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/02/15

View Document

04/12/144 December 2014 ADOPT ARTICLES 10/11/2014

View Document

04/12/144 December 2014 10/11/14 STATEMENT OF CAPITAL GBP 9500

View Document

04/09/144 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 PREVEXT FROM 31/08/2013 TO 31/01/2014

View Document

13/03/1413 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/1413 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/1413 March 2014 16/02/14 STATEMENT OF CAPITAL GBP 250

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
15/11/1315 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/1315 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/1315 October 2013 15/08/13 STATEMENT OF CAPITAL GBP 200

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED DAVID IAN BROWN

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARNALL

View Document

15/08/1315 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

19/04/1319 April 2013 COMPANY NAME CHANGED FOLK TO FOLK LIMITED CERTIFICATE ISSUED ON 19/04/13

View Document

19/04/1319 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR TIMOTHY CHARLES SAWYER

View Document

14/08/1214 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company