THE FLICKA FOUNDATION

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

02/06/252 June 2025 Group of companies' accounts made up to 2024-08-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

15/08/2315 August 2023 Director's details changed for Ms Laurie June Stephenson on 2023-08-15

View Document

15/08/2315 August 2023 Director's details changed for Ms Judy Ngaio Giles on 2023-08-15

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/04/2313 April 2023 Termination of appointment of Donna Watson as a director on 2023-04-13

View Document

11/10/2211 October 2022 Termination of appointment of Kerry Jane Taylor as a director on 2022-09-15

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

17/06/2017 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/01/196 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES PERRY

View Document

06/01/196 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN BECK

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

03/05/173 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVAN ALAN BECK / 28/04/2017

View Document

17/12/1617 December 2016 DIRECTOR APPOINTED KERRY JANE TAYLOR

View Document

17/12/1617 December 2016 DIRECTOR APPOINTED STEVAN ALAN BECK

View Document

17/12/1617 December 2016 DIRECTOR APPOINTED WENDY LOUISE DRAPER

View Document

17/12/1617 December 2016 DIRECTOR APPOINTED JAMES PHILIP PERRY

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

06/09/166 September 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

07/09/157 September 2015 15/08/15 NO MEMBER LIST

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/03/1525 March 2015 ADOPT ARTICLES 11/03/2015

View Document

25/03/1525 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

20/03/1520 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 15/08/14 NO MEMBER LIST

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM PENTEY-NOWETH FARM TRENOWETH LANE MABE BURNTHOUSE PENRYN CORNWALL TR10 9JB

View Document

15/08/1315 August 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