Advanced company searchLink opens in new window

FLARE SOFTWARE LTD

Company number 04502568

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-31
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
  • GBP 60
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