FLICK LEARNING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
25/06/2525 June 2025 | Director's details changed for Mr Christopher James Richardson on 2025-06-25 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/11/2428 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-20 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Sub-division of shares on 2024-01-23 |
01/02/241 February 2024 | Change of share class name or designation |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Memorandum and Articles of Association |
01/02/241 February 2024 | Memorandum and Articles of Association |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Resolutions |
23/10/2323 October 2023 | Resolutions |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-20 with updates |
23/10/2323 October 2023 | Resolutions |
10/10/2310 October 2023 | Cessation of Christopher James Richardson as a person with significant control on 2023-10-05 |
10/10/2310 October 2023 | Notification of Flick Learning Eot Trustees Limited as a person with significant control on 2023-10-05 |
10/10/2310 October 2023 | Cessation of Louisa Farino as a person with significant control on 2023-10-05 |
03/10/233 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Statement of capital on 2023-01-23 |
18/01/2318 January 2023 | Resolutions |
18/01/2318 January 2023 | Resolutions |
18/01/2318 January 2023 | Statement of capital on 2022-03-25 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-03-31 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with updates |
11/06/2111 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
12/05/2112 May 2021 | 30/04/21 STATEMENT OF CAPITAL GBP 1.03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/02/2122 February 2021 | ADOPT ARTICLES 05/02/2021 |
22/02/2122 February 2021 | ARTICLES OF ASSOCIATION |
22/02/2122 February 2021 | SUB-DIVISION 05/02/21 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
14/10/2014 October 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092705770001 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
02/05/192 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
14/05/1814 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE LAXTON |
20/10/1520 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
24/07/1524 July 2015 | REGISTERED OFFICE CHANGED ON 24/07/2015 FROM C/O MYERS CLARK IVECO HOUSE STATION ROAD WATFORD HERTS WD17 1DL UNITED KINGDOM |
24/07/1524 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE ELAINE LAXTON / 24/07/2015 |
01/07/151 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 092705770001 |
14/05/1514 May 2015 | DIRECTOR APPOINTED MISS SUZANNE ELAINE LAXTON |
07/11/147 November 2014 | CURREXT FROM 31/10/2015 TO 31/03/2016 |
20/10/1420 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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