FLUTTERBUGS CIC

Company Documents

DateDescription
16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

14/04/2114 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 DISS40 (DISS40(SOAD))

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

06/06/196 June 2019 31/08/18 UNAUDITED ABRIDGED

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CURREXT FROM 31/05/2018 TO 31/08/2018

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA FARRELL

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MISS STACEY LOUISE ANNETTA ASHLEY

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR TRACEY JACKSON

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MISS REBECCA CHARLOTTE MCDERMID

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MISS REBECCA SIAN HYNES

View Document

28/04/1728 April 2017 SECRETARY APPOINTED MISS STACEY LOUISE ANNETTA ASHLEY

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR TRACEY JACKSON

View Document

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

06/06/166 June 2016 29/05/16 NO MEMBER LIST

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANNE JACKSON / 01/05/2016

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE FARRELL / 13/10/2014

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANNE JACKSON / 13/10/2014

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUCY RACHEL BROWN / 13/10/2014

View Document

01/06/151 June 2015 29/05/15 NO MEMBER LIST

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM KINGSWAY COMMUNITY CENTRE QUEDGELEY BUSINESS PARK NAAS LANE QUEDGELEY GLOUCESTERSHIRE GL2 2ZZ

View Document

04/06/144 June 2014 29/05/14 NO MEMBER LIST

View Document

29/05/1329 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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