- Company Overview for FLARE SPORTS LTD (10024008)
- Filing history for FLARE SPORTS LTD (10024008)
- People for FLARE SPORTS LTD (10024008)
- More for FLARE SPORTS LTD (10024008)
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) |
---|---|---|---|
02 Feb 2025 | CS01 | Confirmation statement made on 2 February 2025 with no updates | |
21 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
06 Feb 2024 | PSC04 | Change of details for Mrs Lucie Catherine Archer as a person with significant control on 6 February 2024 | |
14 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Feb 2023 | MA | Memorandum and Articles of Association | |
02 Feb 2023 | SH08 | Change of share class name or designation | |
02 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
01 Feb 2023 | PSC01 | Notification of Richard Nathan Owen as a person with significant control on 28 January 2023 | |
01 Feb 2023 | PSC04 | Change of details for Mrs Lucie Catherine Archer as a person with significant control on 28 January 2023 | |
01 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 28 January 2023
|
|
01 Feb 2023 | AP01 | Appointment of Mr Richard Nathan Owen as a director on 28 January 2023 | |
25 Jan 2023 | CERTNM |
Company name changed hockey fever LTD\certificate issued on 25/01/23
|
|
15 Sep 2022 | CH01 | Director's details changed for Mrs Lucie Catherine Archer on 15 September 2022 | |
15 Sep 2022 | PSC04 | Change of details for Mrs Lucie Catherine Archer as a person with significant control on 15 September 2022 | |
15 Sep 2022 | AD01 | Registered office address changed from Longhill Duntisbourne Abbotts Cirencester GL7 7JN England to 7 Ridge Grove Brockworth Gloucestershire GL3 5AG on 15 September 2022 | |
19 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from Suite 6 Bulldog House London Road Twyford Reading Berkshire RG10 9EU England to Longhill Duntisbourne Abbotts Cirencester GL7 7JN on 5 July 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with updates | |
16 Feb 2022 | AAMD | Amended total exemption full accounts made up to 31 March 2021 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with updates |