FLIBELLA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/06/2526 June 2025 | Total exemption full accounts made up to 2024-10-31 |
| 12/02/2512 February 2025 | Confirmation statement made on 2025-01-09 with no updates |
| 12/02/2512 February 2025 | Confirmation statement made on 2024-02-16 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 15/04/2415 April 2024 | Total exemption full accounts made up to 2023-10-31 |
| 01/02/241 February 2024 | Director's details changed for Mr Keith William Edwards on 2023-02-01 |
| 01/02/241 February 2024 | Director's details changed for Mrs Lynne Diane Edwards on 2023-02-01 |
| 09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with updates |
| 11/12/2311 December 2023 | Notification of Keith William Edwards as a person with significant control on 2020-01-01 |
| 11/12/2311 December 2023 | Withdrawal of a person with significant control statement on 2023-12-11 |
| 11/12/2311 December 2023 | Notification of Lynne Diane Edwards as a person with significant control on 2020-01-01 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
| 28/03/2328 March 2023 | Total exemption full accounts made up to 2022-10-31 |
| 15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
| 15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
| 14/02/2314 February 2023 | Registered office address changed from 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury SY1 3GA United Kingdom to 1 Croeswylan Close Oswestry SY10 9PS on 2023-02-14 |
| 14/02/2314 February 2023 | Confirmation statement made on 2022-11-22 with no updates |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 20/12/2220 December 2022 | Director's details changed for Mrs Lynne Diane Edwards on 2022-12-01 |
| 20/12/2220 December 2022 | Director's details changed for Mr Keith William Edwards on 2022-12-01 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 06/01/226 January 2022 | Confirmation statement made on 2021-11-22 with no updates |
| 24/11/2124 November 2021 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 02/03/212 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 12/12/1912 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 122687810001 |
| 22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES |
| 17/10/1917 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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