Advanced company searchLink opens in new window

FLAMEFX LTD

Company number 06440015

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)
04 Apr 2017 AA Total exemption full accounts made up to 30 November 2016
24 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
24 May 2016 AP01 Appointment of Miss Victoria Martine Gentry as a director on 6 April 2016
10 May 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
14 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-25
  • GBP 2
20 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
23 Jan 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
20 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
10 Jan 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
28 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
23 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
26 Aug 2011 AD01 Registered office address changed from 9 Mead Way Bushey Hertfordshire WD23 2DH on 26 August 2011
26 Aug 2011 CH01 Director's details changed for Dave Guy on 29 July 2011
26 Aug 2011 CH01 Director's details changed for Dave Guy on 29 July 2011
19 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
24 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
07 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
09 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Dave Guy on 7 December 2009
26 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008
24 Mar 2009 363a Return made up to 28/11/08; full list of members
24 Mar 2009 288b Appointment terminated secretary anubha khosla
28 Nov 2007 NEWINC Incorporation