FLK LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

17/02/2517 February 2025 Previous accounting period extended from 2024-02-28 to 2024-02-29

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-02-29

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-02-28

View Document

30/03/2230 March 2022 Current accounting period shortened from 2021-12-31 to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2020-12-31

View Document

08/01/228 January 2022 Registered office address changed from 8 Badminton Road Winterbourne Bristol BS36 1AH England to 99 Trym Side Bristol BS9 2HG on 2022-01-08

View Document

08/01/228 January 2022 Notification of James Frost as a person with significant control on 2017-01-01

View Document

16/10/2116 October 2021

View Document

16/10/2116 October 2021 Cessation of James Frost as a person with significant control on 2021-10-12

View Document

16/10/2116 October 2021 Previous accounting period shortened from 2021-02-28 to 2020-12-31

View Document

16/10/2116 October 2021 Registered office address changed from 2 Royston Walk Southmead Bristol Avon BS10 5SZ to 8 Badminton Road Winterbourne Bristol BS36 1AH on 2021-10-16

View Document

16/10/2116 October 2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR WING KWONG

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIEU THI OANH DO / 04/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/01/1814 January 2018 DIRECTOR APPOINTED MRS KIEU THI OANH DO

View Document

19/12/1719 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 PREVSHO FROM 31/03/2017 TO 28/02/2017

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR KIEU FROST

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIEU THI OANH FROST / 06/09/2017

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

17/04/1717 April 2017 DIRECTOR APPOINTED MR WING LO KWONG

View Document

17/04/1717 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WING LO KWONG / 08/04/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIEU THI OANK FROST / 24/06/2016

View Document

24/06/1624 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

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

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

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

View Accounts

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIEU THI OANK FROST / 05/02/2015

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIEU THI OANK FROST / 03/02/2015

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIEY THI OANH FROST / 05/02/2015

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MRS KIEY THI OANH FROST

View Document

01/07/131 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

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

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

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

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

04/06/104 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES VT FROST / 02/06/2010

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR WENH LAY

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY WENH LAY

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