- Company Overview for FLARE SOFTWARE LTD (04502568)
- Filing history for FLARE SOFTWARE LTD (04502568)
- People for FLARE SOFTWARE LTD (04502568)
- More for FLARE SOFTWARE LTD (04502568)
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) |
---|---|---|---|
20 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
08 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
22 May 2022 | CH01 | Director's details changed for James Rupert Chiswell Jones on 8 May 2022 | |
01 Apr 2022 | CERTNM |
Company name changed igeek LIMITED\certificate issued on 01/04/22
|
|
05 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
03 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
10 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Aug 2019 | AD01 | Registered office address changed from 6 the Hive 6 Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE England to The Hive 6 Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 14 August 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
18 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
23 Feb 2017 | AD01 | Registered office address changed from 6 Nithsdale Road Weston-Super-Mare North Somerset BS23 4JR to 6 the Hive 6 Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 23 February 2017 | |
18 Jan 2017 | SH06 |
Cancellation of shares. Statement of capital on 19 October 2016
|
|
18 Jan 2017 | SH03 | Purchase of own shares. | |
15 Nov 2016 | TM02 | Termination of appointment of Sara Leanne Chiswell Jones as a secretary on 15 November 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of Joseph Edward Green as a director on 19 October 2016 | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |