Advanced company searchLink opens in new window

FLAIR TECHNOLOGIES LIMITED

Company number 06374575

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)
03 Apr 2013 SH01 Statement of capital following an allotment of shares on 17 January 2013
  • GBP 51,000
25 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Sep 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Sep 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
20 Sep 2011 CH01 Director's details changed for Avinash Shailendra Agarwal on 18 September 2011
20 Sep 2011 CH01 Director's details changed for Atin Brijendra Agarwal on 18 September 2011
21 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Sep 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Avinash Shailendra Agarwal on 18 September 2010
20 Sep 2010 CH01 Director's details changed for Atin Brijendra Agarwal on 18 September 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Jan 2010 AR01 Annual return made up to 16 October 2009
04 Jan 2010 TM02 Termination of appointment of Cargil Management Services Limited as a secretary
04 Jan 2010 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 4 January 2010
29 May 2009 288b Appointment terminated secretary cargil management services LIMITED
05 Feb 2009 AA Accounts for a dormant company made up to 31 March 2008
06 Oct 2008 363a Return made up to 18/09/08; full list of members
28 Jan 2008 88(2)R Ad 06/12/07--------- £ si 500@1=500 £ ic 500/1000
28 Jan 2008 88(2)R Ad 06/12/07--------- £ si 499@1=499 £ ic 1/500
26 Nov 2007 288b Director resigned
26 Nov 2007 288a New director appointed
26 Nov 2007 288a New director appointed
26 Nov 2007 225 Accounting reference date shortened from 30/09/08 to 31/03/08
18 Sep 2007 NEWINC Incorporation