- Company Overview for THE FLASH CENTRE LIMITED (02441299)
- Filing history for THE FLASH CENTRE LIMITED (02441299)
- People for THE FLASH CENTRE LIMITED (02441299)
- Charges for THE FLASH CENTRE LIMITED (02441299)
- More for THE FLASH CENTRE LIMITED (02441299)
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) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
16 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
25 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
20 Jul 2023 | MA | Memorandum and Articles of Association | |
20 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2023 | SH08 | Change of share class name or designation | |
13 Jul 2023 | CC04 | Statement of company's objects | |
24 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 May 2022 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
25 Feb 2022 | AA01 | Current accounting period shortened from 31 May 2021 to 31 December 2020 | |
04 Jan 2022 | MR01 | Registration of charge 024412990004, created on 4 January 2022 | |
21 Dec 2021 | MR01 | Registration of charge 024412990003, created on 20 December 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
10 May 2021 | AA | Accounts for a small company made up to 31 May 2020 | |
30 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2020 | CH03 | Secretary's details changed for Mr Geoffrey Clements on 27 November 2020 | |
28 Nov 2020 | TM01 | Termination of appointment of Michael Christopher Rowley as a director on 27 November 2020 | |
28 Nov 2020 | PSC07 | Cessation of Christopher David Whittle as a person with significant control on 27 November 2020 | |
28 Nov 2020 | TM01 | Termination of appointment of Charlotte Whittle as a director on 27 November 2020 | |
28 Nov 2020 | PSC02 | Notification of Lumesca Group Limited as a person with significant control on 27 November 2020 | |
28 Nov 2020 | TM01 | Termination of appointment of Christopher David Whittle as a director on 27 November 2020 | |
28 Nov 2020 | TM01 | Termination of appointment of Emily Catherine Whittle as a director on 27 November 2020 | |
28 Nov 2020 | TM02 | Termination of appointment of Christopher David Whittle as a secretary on 27 November 2020 |