- Company Overview for FLASHBULB HOLDINGS LIMITED (09166361)
- Filing history for FLASHBULB HOLDINGS LIMITED (09166361)
- People for FLASHBULB HOLDINGS LIMITED (09166361)
- More for FLASHBULB HOLDINGS LIMITED (09166361)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with no updates | |
18 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Jan 2024 | PSC01 | Notification of James Peregrine Welch as a person with significant control on 15 January 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with updates | |
08 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Sep 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
08 Dec 2021 | AD01 | Registered office address changed from 29 Binns Road Binns Road London W4 2BS England to Manor Farm House Wendlebury Bicester OX25 2PW on 8 December 2021 | |
20 Oct 2021 | AP01 | Appointment of Mr James Peregrine Welch as a director on 15 October 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
20 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
26 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2017 | TM02 | Termination of appointment of Tanya Keable as a secretary on 30 June 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from 85 Buckingham Gate London SW1E 6PD to 29 Binns Road Binns Road London W4 2BS on 26 July 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Tanya Keable as a director on 30 June 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Nicholas Simon Philip-James Keable as a director on 30 June 2017 |