FLOKK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

10/06/2510 June 2025 Appointment of Mr Rolf Lindbäck as a director on 2025-06-10

View Document

10/06/2510 June 2025 Director's details changed for Mr Rolf Lindbäck on 2025-06-10

View Document

10/06/2510 June 2025 Director's details changed for Mr Rold Lindbäck on 2025-06-10

View Document

02/06/252 June 2025 Termination of appointment of Lars Ivar Roiri as a director on 2025-05-22

View Document

02/06/252 June 2025 Appointment of Mrs Giesela Edna Bailey as a director on 2025-05-22

View Document

01/04/251 April 2025 Cessation of Flokk Limited as a person with significant control on 2022-02-28

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

01/04/251 April 2025 Notification of Flokk as Norway as a person with significant control on 2022-02-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Memorandum and Articles of Association

View Document

02/11/232 November 2023 Resolutions

View Document

26/10/2326 October 2023 Statement of company's objects

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2023-05-16

View Document

22/05/2322 May 2023 Change of name notice

View Document

22/05/2322 May 2023 Certificate of change of name

View Document

17/05/2317 May 2023 Registration of charge 033359420004, created on 2023-05-16

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

30/12/2230 December 2022 Appointment of Mr René Lars Roland Sitter as a director on 2022-12-22

View Document

29/12/2229 December 2022 Termination of appointment of Kelvin John Bromley as a director on 2022-12-22

View Document

23/11/2223 November 2022 Current accounting period shortened from 2023-04-30 to 2022-12-31

View Document

22/11/2222 November 2022 Accounts for a small company made up to 2022-04-30

View Document

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

View Document

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

View Accounts

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-17 with updates

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

03/03/223 March 2022 Satisfaction of charge 2 in full

View Document

02/03/222 March 2022 Appointment of Mr Lars Ivar Roiri as a director on 2022-02-28

View Document

02/03/222 March 2022 Notification of Flokk Limited as a person with significant control on 2022-02-28

View Document

02/03/222 March 2022 Cessation of Sally Pinnock as a person with significant control on 2022-02-28

View Document

02/03/222 March 2022 Appointment of Mr Henning Karlsrud as a director on 2022-02-28

View Document

02/03/222 March 2022 Termination of appointment of Jonathan David Hill as a director on 2022-02-28

View Document

02/03/222 March 2022 Termination of appointment of Andrew James Brook as a director on 2022-02-28

View Document

02/03/222 March 2022 Termination of appointment of Lucy Sarah Hardwick as a director on 2022-03-01

View Document

02/03/222 March 2022 Termination of appointment of Annabelle Jane Alexandra Hill as a director on 2022-02-28

View Document

02/03/222 March 2022 Cessation of Jonathan David Hill as a person with significant control on 2022-02-28

View Document

02/03/222 March 2022 Termination of appointment of Timothy John O'sullivan as a director on 2022-02-28

View Document

02/03/222 March 2022 Cessation of Annabelle Jane Alexandra Hill as a person with significant control on 2022-02-28

View Document

02/03/222 March 2022 Termination of appointment of Timothy John O'sullivan as a secretary on 2022-02-28

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

22/12/2122 December 2021 Satisfaction of charge 033359420003 in full

View Document

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

View Accounts

21/12/2021 December 2020 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER BOND

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY SARAH STOREY / 24/07/2019

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR ANDREW JAMES BROOK

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR GARY WHITEHEAD

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MISS LUCY SARAH STOREY

View Document

08/06/178 June 2017 ALTER ARTICLES 16/05/2017

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR OLIVER JAMES ANTHONY BOND

View Document

21/03/1621 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER RONALD

View Document

19/03/1519 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WHITEHEAD / 19/03/2015

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

25/04/1425 April 2014 SECTION 519

View Document

20/03/1420 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR OLIVER JAMES RONALD

View Document

29/08/1329 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

04/05/134 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033359420003

View Document

18/03/1318 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

20/03/1220 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM DOGLEY MILLS PENISTONE ROAD FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0NQ

View Document

17/03/1117 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MR GARY WHITEHEAD

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

26/05/1026 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

26/05/1026 May 2010 ARTICLES OF ASSOCIATION

View Document

19/03/1019 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID HILL / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN BROMLEY / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNABELLE JANE ALEXANDRA HILL / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN O'SULLIVAN / 17/03/2010

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN O'SULLIVAN / 17/03/2010

View Document

10/02/1010 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN HILL

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED ANNABELLE HILL

View Document

15/07/0915 July 2009 SECRETARY APPOINTED TIMOTHY JOHN O'SULLIVAN

View Document

18/03/0918 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW GARDNER

View Document

10/07/0810 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

14/04/0714 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0317 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 £ NC 1000/2000 03/12/0

View Document

17/12/0117 December 2001 NC INC ALREADY ADJUSTED 03/12/01

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: NORTHFIELD MILL SHARP LANE ALMONDBURY HUDDERSFIELD WEST YORKSHIRE HD4 6SR

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/07/003 July 2000 RE:GUARNTEE/LEGAL MORT 21/06/00

View Document

26/06/0026 June 2000 ALTER MEMORANDUM 21/06/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE

View Document

10/04/9710 April 1997 SECRETARY RESIGNED

View Document

10/04/9710 April 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 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