- Company Overview for FLASHBULB LTD (07013307)
- Filing history for FLASHBULB LTD (07013307)
- People for FLASHBULB LTD (07013307)
- More for FLASHBULB LTD (07013307)
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 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 30 September 2013
|
|
03 Oct 2013 | TM01 | Termination of appointment of Maud Rousseau as a director | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
25 Apr 2012 | AP01 | Appointment of Mrs Maud Rousseau as a director | |
05 Apr 2012 | CERTNM |
Company name changed revolution public relations LTD\certificate issued on 05/04/12
|
|
23 Mar 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
15 Sep 2011 | AD01 | Registered office address changed from 7Th Floor 7 Birchin Lane London EC3V 9BW on 15 September 2011 | |
12 May 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Mr Andrew Hardingham Barber on 1 September 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Miss Katie Ann Titchmarsh on 1 September 2010 | |
01 Oct 2010 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 1 October 2010 | |
09 Sep 2009 | NEWINC | Incorporation |