DAVID FICKLING COMICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/07/2514 July 2025 Memorandum and Articles of Association

View Document

14/07/2514 July 2025 Change of share class name or designation

View Document

09/07/259 July 2025 Statement of capital following an allotment of shares on 2025-04-25

View Document

09/07/259 July 2025 Statement of capital following an allotment of shares on 2025-06-25

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Director's details changed for Mr Daniel Benjamin Nathan on 2024-04-08

View Document

08/04/248 April 2024 Director's details changed for Mr Thomas Pennant Lloyd-Jones on 2024-04-08

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Registered office address changed from 41 Cornmarket Street Oxford OX1 3HA England to 6-7 Citibase, New Barclay House 234 Botley Road Oxford OX2 0HP on 2022-12-22

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 29 BEAUMONT STREET OXFORD OXFORDSHIRE OX1 2NP

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DICKINSON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/09/162 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MERTYN FICKLING / 01/07/2015

View Document

26/01/1626 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 DIRECTOR APPOINTED MRS SUSAN ROBINSON

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FICKLING

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR THOMAS LLOYD-JONES

View Document

21/01/1521 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 DIRECTOR APPOINTED MR DAVID CHRISTOPHER JOHN FICKLING

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR THOMAS MERTYN FICKLING

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SHARPE

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR WILLIAM HENRY FICKLING

View Document

08/01/138 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/10/1217 October 2012 DIRECTOR APPOINTED MR BENJAMIN JAMES SHARPE

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR JOHN GEOFFREY HYETT DICKINSON

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1218 April 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

18/03/1218 March 2012 DIRECTOR APPOINTED MRS CAROLYN JOYE FICKLING

View Document

18/03/1218 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID FICKLING

View Document

18/03/1218 March 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 31 BEAUMONT STREET OXFORD OXFORDSHIRE OX1 2NP

View Document

29/03/1129 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/01/114 January 2011 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