FLOCK AND HERD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-18 with updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

01/11/231 November 2023 Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 2023-11-01

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Particulars of variation of rights attached to shares

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-18 with updates

View Document

27/04/2227 April 2022 Particulars of variation of rights attached to shares

View Document

27/04/2227 April 2022 Change of share class name or designation

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Memorandum and Articles of Association

View Document

12/11/2112 November 2021 Resolutions

View Document

11/11/2111 November 2021 Registered office address changed from Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 2021-11-11

View Document

10/11/2110 November 2021 Change of share class name or designation

View Document

20/10/2120 October 2021 Registration of charge 084997750003, created on 2021-10-15

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Memorandum and Articles of Association

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/01/217 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HEDLEY SHAW / 08/01/2020

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES HEDLEY SHAW / 08/01/2020

View Document

02/10/192 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

12/10/1812 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084997750002

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084997750001

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HEDLEY SHAW / 27/04/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEDLEY SHAW / 27/04/2018

View Document

30/10/1730 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 35 BALLARDS LANE LONDON N3 1XW ENGLAND

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/04/1627 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SHAW / 15/04/2016

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/05/1514 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/04/1424 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

23/04/1323 April 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