FLIC EVERETT LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Registered office address changed from First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom to 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 2022-02-23

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 5TH FLOOR THE MARGOLIS BUILDING, 37 TURNER STREET MANCHESTER M4 1DW

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS FELICITY LOUISE EVERETT / 19/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 3 KELVIN STREET MANCHESTER GREATER MANCHESTER M4 1ET

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS FELICITY LOUISE EVERETT / 26/03/2012

View Document

02/04/132 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/03/1330 March 2013 DISS40 (DISS40(SOAD))

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

04/04/124 April 2012 25/03/12 NO CHANGES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/01/1213 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

13/08/1113 August 2011 DISS40 (DISS40(SOAD))

View Document

11/08/1111 August 2011 25/03/11 NO CHANGES

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM, SUITES 33/36 BARTON ARCADE, DEANSGATE, MANCHESTER, M3 2BW

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/09/1025 September 2010 DISS40 (DISS40(SOAD))

View Document

24/09/1024 September 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

25/03/0925 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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