TOTALLY IRRESPONSIBLE LIMITED - FLINT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-09-16 View Report
Confirmation statement. Statement with no updates. 2023-06-12 View Report
Accounts. Accounts type dormant. 2022-08-30 View Report
Confirmation statement. Statement with no updates. 2022-06-22 View Report
Accounts. Accounts type dormant. 2021-08-28 View Report
Confirmation statement. Statement with no updates. 2021-06-23 View Report
Accounts. Accounts type dormant. 2021-01-16 View Report
Confirmation statement. Statement with no updates. 2020-06-17 View Report
Officers. Officer name: Frances Mary Emma Cook. Termination date: 2019-08-16. 2019-08-29 View Report
Accounts. Accounts type dormant. 2019-08-29 View Report
Confirmation statement. Statement with updates. 2019-06-24 View Report
Persons with significant control. Psc name: Frances Mary Emma Cook. Cessation date: 2019-06-24. 2019-06-24 View Report
Officers. Termination date: 2019-06-24. Officer name: Frances Mary Emma Cook. 2019-06-24 View Report
Accounts. Accounts type dormant. 2018-11-14 View Report
Confirmation statement. Statement with no updates. 2018-06-10 View Report
Accounts. Accounts type dormant. 2017-09-03 View Report
Address. New address: 7 Atis Cross Oakenholt Flint Flintshire CH6 5HA. Change date: 2017-06-16. Old address: 23 Caesar Avenue Oakenholt Flint Flintshire CH6 5EA. 2017-06-16 View Report
Confirmation statement. Statement with updates. 2017-06-16 View Report
Officers. Change date: 2017-06-15. Officer name: Duncan William Matthew Cook. 2017-06-16 View Report
Accounts. Accounts type dormant. 2016-09-04 View Report
Annual return. With made up date full list shareholders. 2016-07-06 View Report
Accounts. Accounts type dormant. 2015-09-16 View Report
Annual return. With made up date full list shareholders. 2015-06-15 View Report
Accounts. Accounts type dormant. 2014-10-14 View Report
Annual return. With made up date full list shareholders. 2014-07-02 View Report
Officers. Change date: 2014-07-01. Officer name: Ms Frances Mary Emma Cook. 2014-07-02 View Report
Officers. Officer name: Duncan William Matthew Cook. Change date: 2014-07-01. 2014-07-02 View Report
Officers. Change date: 2014-07-01. Officer name: Ms Frances Mary Emma Cook. 2014-07-02 View Report
Address. Change date: 2014-07-02. Old address: 34 Beech Road Farnborough Hampshire GU14 8EX. 2014-07-02 View Report
Annual return. With made up date full list shareholders. 2013-09-17 View Report
Accounts. Accounts type dormant. 2013-06-03 View Report
Annual return. With made up date full list shareholders. 2012-06-15 View Report
Accounts. Accounts type dormant. 2012-06-14 View Report
Accounts. Accounts type dormant. 2011-10-30 View Report
Annual return. With made up date full list shareholders. 2011-09-01 View Report
Officers. Officer name: Ms Frances Mary Emma Cook. Change date: 2011-03-01. 2011-09-01 View Report
Accounts. Accounts type total exemption small. 2010-09-27 View Report
Annual return. With made up date full list shareholders. 2010-08-26 View Report
Officers. Change date: 2010-01-01. Officer name: Ms Frances Mary Emma Cook. 2010-08-26 View Report
Accounts. Accounts type dormant. 2009-10-23 View Report
Annual return. Legacy. 2009-08-25 View Report
Officers. Description: Director and secretary's change of particulars / frances cook / 25/08/2009. 2009-08-25 View Report
Address. Description: Registered office changed on 05/12/2008 from 7 lime gardens basingstoke hampshire RG21 4PE. 2008-12-05 View Report
Accounts. Accounts type dormant. 2008-09-25 View Report
Annual return. Legacy. 2008-07-25 View Report
Accounts. Accounts type dormant. 2007-10-12 View Report
Annual return. Legacy. 2007-08-17 View Report
Accounts. Accounts type dormant. 2006-09-11 View Report
Annual return. Legacy. 2006-08-10 View Report
Annual return. Legacy. 2005-08-22 View Report