- 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) |
---|---|---|---|
28 Nov 2020 | TM01 | Termination of appointment of Judith Alison Whittle as a director on 27 November 2020 | |
28 Nov 2020 | AP01 | Appointment of Mr Simon Martin Prais as a director on 27 November 2020 | |
28 Nov 2020 | AP03 | Appointment of Mr Geoffrey Clements as a secretary on 27 November 2020 | |
28 Nov 2020 | AP01 | Appointment of Mr Geoffrey Ian Clements as a director on 27 November 2020 | |
28 Nov 2020 | AD01 | Registered office address changed from Stoker Farm Ryther Tadcaster North Yorkshire LS24 9EQ England to Spectrum Point Clapgate Lane Birmingham B32 3DE on 28 November 2020 | |
10 Nov 2020 | MR04 | Satisfaction of charge 024412990002 in full | |
26 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
14 Aug 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 31 May 2020 | |
22 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
26 Jul 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
22 Mar 2019 | AD01 | Registered office address changed from Stoker Farm Ryther Tadcaster North Yorkshire LS24 9EQ England to Stoker Farm Ryther Tadcaster North Yorkshire LS24 9EQ on 22 March 2019 | |
22 Mar 2019 | AD01 | Registered office address changed from Stoker Farm Ryther Tadcaster North Yorkshire to Stoker Farm Ryther Tadcaster North Yorkshire LS24 9EQ on 22 March 2019 | |
03 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
18 Oct 2018 | PSC07 | Cessation of Judith Alison Whittle as a person with significant control on 25 April 2017 | |
18 Oct 2018 | PSC07 | Cessation of Emily Catherine Whittle as a person with significant control on 25 April 2017 | |
18 Oct 2018 | PSC07 | Cessation of Michael Christopher Rowley as a person with significant control on 25 April 2017 | |
13 Jun 2018 | AP01 | Appointment of Miss Charlotte Whittle as a director on 13 June 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Susan Smith as a director on 13 June 2018 | |
13 Jun 2018 | PSC07 | Cessation of Susan Smith as a person with significant control on 13 June 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
09 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
18 Oct 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
25 Aug 2016 | CH01 | Director's details changed for Miss Emily Catherine Whittle on 25 August 2016 |