FLICKFORKICKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
20/05/2420 May 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
10/07/2310 July 2023 | Change of details for Mr Gareth Thomas Christie as a person with significant control on 2023-07-08 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-08-31 |
10/03/2310 March 2023 | Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee Tayside DD5 1AJ to 11 Dudhope Terrace Dundee DD3 6TS on 2023-03-10 |
10/10/2210 October 2022 | Confirmation statement made on 2022-07-08 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-08-31 |
06/10/216 October 2021 | Confirmation statement made on 2021-08-29 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/04/2128 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
21/09/2021 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH THOMAS CHRISTIE / 10/01/2020 |
21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/05/2027 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | PSC'S CHANGE OF PARTICULARS / MR GARETH THOMAS CHRISTIE / 25/01/2020 |
29/09/1929 September 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
20/05/1920 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
08/06/188 June 2018 | 31/08/17 UNAUDITED ABRIDGED |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
24/05/1724 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
09/09/159 September 2015 | Annual return made up to 29 August 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
08/09/148 September 2014 | Annual return made up to 29 August 2014 with full list of shareholders |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
27/09/1327 September 2013 | Annual return made up to 29 August 2013 with full list of shareholders |
01/10/121 October 2012 | DIRECTOR APPOINTED MR GARETH THOMAS CHRISTIE |
30/08/1230 August 2012 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH |
30/08/1230 August 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER |
30/08/1230 August 2012 | APPOINTMENT TERMINATED, SECRETARY PETER TRAINER |
29/08/1229 August 2012 | 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