Advanced company searchLink opens in new window

FLOCK LIMITED

Company number 09503380

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2020 CH01 Director's details changed for Mr Antton Pena on 7 October 2020
07 Oct 2020 AD01 Registered office address changed from PO Box EC1N 7RJ the Record Hall Flock Ltd - Unit 1.02 16-16a Baldwin's Gardens London EC1N 7RJ United Kingdom to 6th Floor One London Wall London EC2Y 5EB on 7 October 2020
06 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with updates
31 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2019 AP01 Appointment of Mr Ross Mason as a director on 22 November 2019
10 Dec 2019 CH01 Director's details changed for Mr Matthew Jones on 10 December 2019
09 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with updates
17 Jan 2019 PSC04 Change of details for Mr Antton Pena as a person with significant control on 17 January 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 May 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 200.15
22 May 2018 AP01 Appointment of Mr Matthew Jones as a director on 25 April 2018
22 May 2018 AP01 Appointment of Mr Roger Kenneth Mccorriston as a director on 25 April 2018
22 May 2018 TM01 Termination of appointment of Martyn Robert Smith as a director on 25 April 2018
17 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 25/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2018 AD01 Registered office address changed from Geovation Hub 1 Sekforde Street London EC1R 0BE England to PO Box EC1N 7RJ the Record Hall Flock Ltd - Unit 1.02 16-16a Baldwin's Gardens London EC1N 7RJ on 14 May 2018
27 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
29 Aug 2017 AA Micro company accounts made up to 31 March 2017
10 Jul 2017 AD01 Registered office address changed from C/O Antton Pena 1 Geovation Hub Sekforde Street London EC1R 0BE England to Geovation Hub 1 Sekforde Street London EC1R 0BE on 10 July 2017
11 May 2017 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 138.57
08 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 May 2017 AP01 Appointment of Mr Martyn Robert Smith as a director on 19 December 2016
28 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
02 Feb 2017 RP04AR01 Second filing of the annual return made up to 23 March 2016
24 Jan 2017 AD01 Registered office address changed from , 3 Ellsworth Street, London, Greater London, E2 0AU, Uk to C/O Antton Pena 1 Geovation Hub Sekforde Street London EC1R 0BE on 24 January 2017