FLIPFIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Sub-division of shares on 2025-06-02

View Document

13/06/2513 June 2025 Sub-division of shares on 2025-06-02

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

21/03/2521 March 2025 Cessation of Christopher Dallas Marvin as a person with significant control on 2024-10-24

View Document

20/03/2520 March 2025 Cessation of Donna Joanne Marvin as a person with significant control on 2024-10-24

View Document

20/03/2520 March 2025 Notification of Rapid Access Ltd as a person with significant control on 2024-10-24

View Document

20/03/2520 March 2025 Cessation of Darren Blenkinsopp as a person with significant control on 2024-10-24

View Document

20/12/2420 December 2024 Appointment of Adelle Smith as a director on 2024-11-01

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

29/11/2429 November 2024 Resolutions

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

18/06/2418 June 2024 Cancellation of shares. Statement of capital on 2024-04-05

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/04/2416 April 2024 Termination of appointment of Benjamin Robert Marvin as a director on 2024-04-05

View Document

15/04/2415 April 2024 Appointment of Ms Carolyne Beard as a director on 2024-04-08

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/01/2312 January 2023 Appointment of Mr Darren Bellman as a director on 2023-01-11

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2020-07-26 with updates

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

06/05/206 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 ADOPT ARTICLES 19/11/2019

View Document

20/11/1920 November 2019 19/11/19 STATEMENT OF CAPITAL GBP 108

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA GIBB / 01/07/2017

View Document

25/01/1925 January 2019 25/01/19 STATEMENT OF CAPITAL GBP 104

View Document

25/01/1925 January 2019 25/01/19 STATEMENT OF CAPITAL GBP 104

View Document

25/01/1925 January 2019 25/01/19 STATEMENT OF CAPITAL GBP 104

View Document

25/01/1925 January 2019 25/01/19 STATEMENT OF CAPITAL GBP 104

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

09/05/189 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086071520002

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / WENDY BLENKINSOPP / 12/07/2015

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086071520001

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BLENKINSOPP / 12/07/2015

View Document

14/07/1514 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/10/149 October 2014 PREVEXT FROM 31/07/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 COMPANY NAME CHANGED CLIXFIX LIMITED CERTIFICATE ISSUED ON 29/08/14

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED WENDY BLENKINSOPP

View Document

24/07/1424 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED DONNA GIBB

View Document

12/07/1312 July 2013 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