FLICKERBOXX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

07/07/247 July 2024 Change of details for Mr Paul David Scott as a person with significant control on 2024-07-07

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

23/09/2323 September 2023 Registered office address changed from Unit 6, Hilltop Farm Whitehall Road East Birkenshaw Bradford West Yorkshire BD11 2LH England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-09-23

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-07-31

View Document

11/01/2311 January 2023 Registered office address changed from 5 Orrell Grove Leeds LS10 4GY England to Unit 6, Hilltop Farm Whitehall Road East Birkenshaw Bradford West Yorkshire BD11 2LH on 2023-01-11

View Document

04/01/234 January 2023 Change of details for Mr Paul David Scott as a person with significant control on 2023-01-01

View Document

20/10/2220 October 2022 Certificate of change of name

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES

View Document

23/02/2123 February 2021 COMPANY NAME CHANGED THE WEDDING CAR HIRE PEOPLE LIMITED CERTIFICATE ISSUED ON 23/02/21

View Document

20/02/2120 February 2021 REGISTERED OFFICE CHANGED ON 20/02/2021 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/04/2026 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM INTERNATIONAL HOUSE, 24 HOLBORN VIADUCT, LONDON, E INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 5 ORRELL GROVE LEEDS LS10 4GY UNITED KINGDOM

View Document

27/07/1827 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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