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)
16 May 2016 SH01 Statement of capital following an allotment of shares on 28 April 2016
  • GBP 650,421
16 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2016 MR01 Registration of charge 024412990002, created on 1 March 2016
19 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 421
15 Nov 2015 AA Accounts for a small company made up to 31 March 2015
17 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 421
14 Nov 2014 MISC Section 519
20 Oct 2014 AA Accounts for a small company made up to 31 March 2014
12 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 421
15 Aug 2013 AA Accounts for a small company made up to 31 March 2013
10 Jun 2013 AP01 Appointment of Mr Michael Christopher Rowley as a director
20 Nov 2012 AA Accounts for a small company made up to 31 March 2012
14 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
16 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
09 Nov 2011 AA Accounts for a small company made up to 31 May 2011
31 Oct 2011 AP01 Appointment of Miss Emily Catherine Whittle as a director
28 Oct 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012
28 Oct 2011 TM01 Termination of appointment of David Beck as a director
04 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Jan 2011 AA Full accounts made up to 31 May 2010
09 Dec 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
26 Jan 2010 AR01 Annual return made up to 8 November 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Susan Smith on 26 January 2010
26 Jan 2010 CH01 Director's details changed for Judith Alison Whittle on 26 January 2010
26 Jan 2010 CH01 Director's details changed for David John Beck on 26 January 2010