Advanced company searchLink opens in new window

THE FLASH CENTRE LIMITED

Company number 02441299

Filter by category

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)
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