FLIPWARE TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewRegistered office address changed from 258 Nithsdale Road Glasgow G41 5AN Scotland to 9/1, 317 Glasgow Harbour Terraces Glasgow G11 6BL on 2025-06-18

View Document

23/04/2523 April 2025 Micro company accounts made up to 2024-07-31

View Document

26/01/2526 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

27/01/2427 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Micro company accounts made up to 2022-07-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/01/2230 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/08/2021 August 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

17/04/1817 April 2018 COMPANY NAME CHANGED INTERMEDICAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/04/18

View Document

03/04/183 April 2018 DIRECTOR APPOINTED DR IHSAN RIAZ

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 1ST FLOOR, 24 BLYTHSWOOD SQUARE GLASGOW G2 4BG SCOTLAND

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/06/1613 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

29/02/1629 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 233 ST. VINCENT STREET GLASGOW G2 5QY

View Document

13/02/1513 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/03/1413 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

01/02/141 February 2014 APPOINTMENT TERMINATED, SECRETARY HALIMA HUSSAIN

View Document

01/02/141 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM TRIDENT HOUSE 175 RENFREW ROAD PAISLEY RENFREWSHIRE PA3 4EF

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

27/02/1327 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

22/10/1222 October 2012 PREVEXT FROM 31/01/2012 TO 31/07/2012

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR WALTER HECHT

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM TITANIUM HOUSE KINGS INCH ROAD GLASGOW G51 4BP

View Document

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

18/02/1218 February 2012 DISS40 (DISS40(SOAD))

View Document

16/02/1216 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 FIRST GAZETTE

View Document

25/01/1125 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEHLA SAMEEN IHSAN / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

28/11/0928 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED WALTER HECHT

View Document

05/02/085 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

09/02/079 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/078 February 2007 COMPANY NAME CHANGED MM&S (5196) LIMITED CERTIFICATE ISSUED ON 08/02/07

View Document

17/01/0717 January 2007 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