FLOKK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Accounts for a medium company made up to 2024-12-31 |
10/06/2510 June 2025 | Appointment of Mr Rolf Lindbäck as a director on 2025-06-10 |
10/06/2510 June 2025 | Director's details changed for Mr Rolf Lindbäck on 2025-06-10 |
10/06/2510 June 2025 | Director's details changed for Mr Rold Lindbäck on 2025-06-10 |
02/06/252 June 2025 | Termination of appointment of Lars Ivar Roiri as a director on 2025-05-22 |
02/06/252 June 2025 | Appointment of Mrs Giesela Edna Bailey as a director on 2025-05-22 |
01/04/251 April 2025 | Cessation of Flokk Limited as a person with significant control on 2022-02-28 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-17 with no updates |
01/04/251 April 2025 | Notification of Flokk as Norway as a person with significant control on 2022-02-28 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Full accounts made up to 2023-12-31 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-17 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/11/232 November 2023 | Resolutions |
02/11/232 November 2023 | Memorandum and Articles of Association |
02/11/232 November 2023 | Resolutions |
26/10/2326 October 2023 | Statement of company's objects |
26/09/2326 September 2023 | Full accounts made up to 2022-12-31 |
01/06/231 June 2023 | Statement of capital following an allotment of shares on 2023-05-16 |
22/05/2322 May 2023 | Change of name notice |
22/05/2322 May 2023 | Certificate of change of name |
17/05/2317 May 2023 | Registration of charge 033359420004, created on 2023-05-16 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-17 with updates |
30/12/2230 December 2022 | Appointment of Mr René Lars Roland Sitter as a director on 2022-12-22 |
29/12/2229 December 2022 | Termination of appointment of Kelvin John Bromley as a director on 2022-12-22 |
23/11/2223 November 2022 | Current accounting period shortened from 2023-04-30 to 2022-12-31 |
22/11/2222 November 2022 | Accounts for a small company made up to 2022-04-30 |
10/10/2210 October 2022 | Registered office address changed from Dogley Mills Penistone Road Fenay Bridge Huddersfield West Yorkshire HD8 0LE to Unit 4 Aaa Park Leeds Road Mirfield West Yorkshire WF14 0DE on 2022-10-10 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/04/221 April 2022 | Resolutions |
01/04/221 April 2022 | Resolutions |
01/04/221 April 2022 | Resolutions |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-17 with updates |
24/03/2224 March 2022 | Memorandum and Articles of Association |
03/03/223 March 2022 | Satisfaction of charge 2 in full |
02/03/222 March 2022 | Appointment of Mr Lars Ivar Roiri as a director on 2022-02-28 |
02/03/222 March 2022 | Notification of Flokk Limited as a person with significant control on 2022-02-28 |
02/03/222 March 2022 | Cessation of Sally Pinnock as a person with significant control on 2022-02-28 |
02/03/222 March 2022 | Appointment of Mr Henning Karlsrud as a director on 2022-02-28 |
02/03/222 March 2022 | Termination of appointment of Jonathan David Hill as a director on 2022-02-28 |
02/03/222 March 2022 | Termination of appointment of Andrew James Brook as a director on 2022-02-28 |
02/03/222 March 2022 | Termination of appointment of Lucy Sarah Hardwick as a director on 2022-03-01 |
02/03/222 March 2022 | Termination of appointment of Annabelle Jane Alexandra Hill as a director on 2022-02-28 |
02/03/222 March 2022 | Cessation of Jonathan David Hill as a person with significant control on 2022-02-28 |
02/03/222 March 2022 | Termination of appointment of Timothy John O'sullivan as a director on 2022-02-28 |
02/03/222 March 2022 | Cessation of Annabelle Jane Alexandra Hill as a person with significant control on 2022-02-28 |
02/03/222 March 2022 | Termination of appointment of Timothy John O'sullivan as a secretary on 2022-02-28 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-04-30 |
22/12/2122 December 2021 | Satisfaction of charge 033359420003 in full |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/12/2021 December 2020 | FULL ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/04/209 April 2020 | APPOINTMENT TERMINATED, DIRECTOR OLIVER BOND |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
20/12/1920 December 2019 | FULL ACCOUNTS MADE UP TO 30/04/19 |
24/07/1924 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY SARAH STOREY / 24/07/2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
04/01/194 January 2019 | FULL ACCOUNTS MADE UP TO 30/04/18 |
18/07/1818 July 2018 | DIRECTOR APPOINTED MR ANDREW JAMES BROOK |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
02/01/182 January 2018 | APPOINTMENT TERMINATED, DIRECTOR GARY WHITEHEAD |
07/10/177 October 2017 | FULL ACCOUNTS MADE UP TO 30/04/17 |
21/06/1721 June 2017 | DIRECTOR APPOINTED MISS LUCY SARAH STOREY |
08/06/178 June 2017 | ALTER ARTICLES 16/05/2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
03/10/163 October 2016 | FULL ACCOUNTS MADE UP TO 30/04/16 |
22/06/1622 June 2016 | DIRECTOR APPOINTED MR OLIVER JAMES ANTHONY BOND |
21/03/1621 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
15/10/1515 October 2015 | FULL ACCOUNTS MADE UP TO 30/04/15 |
03/09/153 September 2015 | APPOINTMENT TERMINATED, DIRECTOR OLIVER RONALD |
19/03/1519 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
19/03/1519 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WHITEHEAD / 19/03/2015 |
06/10/146 October 2014 | FULL ACCOUNTS MADE UP TO 30/04/14 |
25/04/1425 April 2014 | SECTION 519 |
20/03/1420 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
13/11/1313 November 2013 | DIRECTOR APPOINTED MR OLIVER JAMES RONALD |
29/08/1329 August 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 |
04/05/134 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 033359420003 |
18/03/1318 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
11/09/1211 September 2012 | FULL ACCOUNTS MADE UP TO 30/04/12 |
20/03/1220 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
05/12/115 December 2011 | FULL ACCOUNTS MADE UP TO 30/04/11 |
17/03/1117 March 2011 | REGISTERED OFFICE CHANGED ON 17/03/2011 FROM DOGLEY MILLS PENISTONE ROAD FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0NQ |
17/03/1117 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
17/11/1017 November 2010 | DIRECTOR APPOINTED MR GARY WHITEHEAD |
16/08/1016 August 2010 | FULL ACCOUNTS MADE UP TO 30/04/10 |
26/05/1026 May 2010 | VARYING SHARE RIGHTS AND NAMES |
26/05/1026 May 2010 | ARTICLES OF ASSOCIATION |
19/03/1019 March 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID HILL / 17/03/2010 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN BROMLEY / 17/03/2010 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNABELLE JANE ALEXANDRA HILL / 17/03/2010 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN O'SULLIVAN / 17/03/2010 |
17/03/1017 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN O'SULLIVAN / 17/03/2010 |
10/02/1010 February 2010 | VARYING SHARE RIGHTS AND NAMES |
19/08/0919 August 2009 | FULL ACCOUNTS MADE UP TO 30/04/09 |
15/07/0915 July 2009 | APPOINTMENT TERMINATED SECRETARY JONATHAN HILL |
15/07/0915 July 2009 | DIRECTOR APPOINTED ANNABELLE HILL |
15/07/0915 July 2009 | SECRETARY APPOINTED TIMOTHY JOHN O'SULLIVAN |
18/03/0918 March 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | APPOINTMENT TERMINATED DIRECTOR ANDREW GARDNER |
10/07/0810 July 2008 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08 |
27/03/0827 March 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | NEW DIRECTOR APPOINTED |
06/11/076 November 2007 | NEW DIRECTOR APPOINTED |
10/09/0710 September 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
14/04/0714 April 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
04/10/064 October 2006 | NEW SECRETARY APPOINTED |
04/10/064 October 2006 | SECRETARY RESIGNED |
30/03/0630 March 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
11/05/0511 May 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/05/0511 May 2005 | NEW SECRETARY APPOINTED |
11/05/0511 May 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
27/04/0427 April 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03 |
10/05/0310 May 2003 | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS |
18/04/0318 April 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/02/0317 February 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02 |
08/02/038 February 2003 | NEW DIRECTOR APPOINTED |
31/07/0231 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
01/05/021 May 2002 | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS |
17/12/0117 December 2001 | £ NC 1000/2000 03/12/0 |
17/12/0117 December 2001 | NC INC ALREADY ADJUSTED 03/12/01 |
05/12/015 December 2001 | NEW DIRECTOR APPOINTED |
27/11/0127 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
19/04/0119 April 2001 | RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS |
01/11/001 November 2000 | REGISTERED OFFICE CHANGED ON 01/11/00 FROM: NORTHFIELD MILL SHARP LANE ALMONDBURY HUDDERSFIELD WEST YORKSHIRE HD4 6SR |
18/10/0018 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
03/07/003 July 2000 | RE:GUARNTEE/LEGAL MORT 21/06/00 |
26/06/0026 June 2000 | ALTER MEMORANDUM 21/06/00 |
07/04/007 April 2000 | RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS |
01/12/991 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
16/04/9916 April 1999 | RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS |
17/12/9817 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
08/04/988 April 1998 | RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS |
01/05/971 May 1997 | PARTICULARS OF MORTGAGE/CHARGE |
10/04/9710 April 1997 | NEW SECRETARY APPOINTED |
10/04/9710 April 1997 | DIRECTOR RESIGNED |
10/04/9710 April 1997 | REGISTERED OFFICE CHANGED ON 10/04/97 FROM: 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE |
10/04/9710 April 1997 | SECRETARY RESIGNED |
10/04/9710 April 1997 | ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98 |
10/04/9710 April 1997 | NEW DIRECTOR APPOINTED |
19/03/9719 March 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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