YOUR FLOCK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

26/06/2526 June 2025 Cessation of Inflexion Professional Services Limited as a person with significant control on 2024-11-11

View Document

26/06/2526 June 2025 Notification of John Patrick Whelan as a person with significant control on 2024-11-11

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

20/06/2420 June 2024 Cessation of Michal Wisniewski as a person with significant control on 2024-01-19

View Document

13/06/2413 June 2024 Appointment of Mr John Patrick Whelan as a director on 2024-06-01

View Document

13/06/2413 June 2024 Termination of appointment of Michal Wisniewski as a director on 2024-06-01

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Notification of Inflexion Professional Services Limited as a person with significant control on 2024-01-19

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2431 January 2024 Change of details for Mr Michal Wisniewski as a person with significant control on 2024-01-19

View Document

31/01/2431 January 2024 Registered office address changed from C/O Rjf Accounting & Business Services 10th Floor 3 Hardman Street Manchester Greater Manchester M3 3HF England to Suite 1Bb Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 2024-01-31

View Document

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2023-08-18

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-10-18

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-10-25

View Document

28/07/2128 July 2021 Sub-division of shares on 2021-02-24

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

14/06/2114 June 2021 Change of details for Mr Michal Wisniewski as a person with significant control on 2021-06-01

View Document

16/03/2116 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAL WISNIEWSKI / 11/03/2021

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL WISNIEWSKI / 11/03/2021

View Document

22/02/2122 February 2021 16/12/20 STATEMENT OF CAPITAL GBP 10.4

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM TECH INCUBATOR MANCHESTER TECHNOLOGY CENTRE OXFORD RD MANCHESTER GREATER MANCHESTER M1 7ED ENGLAND

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL WISNIEWSKI / 25/10/2019

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAL WISNIEWSKI / 25/10/2019

View Document

10/09/1910 September 2019 01/09/19 STATEMENT OF CAPITAL GBP 10

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAL WISNIEWSKI / 11/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL WISNIEWSKI / 06/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL WISNIEWSKI / 23/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL WISNIEWSKI / 23/01/2019

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAL WISNIEWSKI / 23/01/2019

View Document

22/10/1822 October 2018 COMPANY NAME CHANGED MACAWLY LTD CERTIFICATE ISSUED ON 22/10/18

View Document

15/03/1815 March 2018 SUB-DIVISION 05/03/18

View Document

13/03/1813 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/1824 January 2018 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