- Company Overview for FLAREFORM LTD (11511403)
- Filing history for FLAREFORM LTD (11511403)
- People for FLAREFORM LTD (11511403)
- More for FLAREFORM LTD (11511403)
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) |
---|---|---|---|
22 Nov 2024 | AA | Micro company accounts made up to 31 August 2024 | |
14 Nov 2024 | PSC04 | Change of details for Mr Joseph Sean Robinson as a person with significant control on 1 November 2024 | |
14 Nov 2024 | CH01 | Director's details changed for Mr Joseph Sean Robinson on 1 November 2024 | |
09 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with no updates | |
22 Apr 2024 | AA | Micro company accounts made up to 31 August 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
18 Nov 2022 | AA | Micro company accounts made up to 31 August 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
10 Jan 2022 | AA | Micro company accounts made up to 31 August 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
18 Feb 2021 | CH01 | Director's details changed for Mr Matthew James Cass on 15 February 2021 | |
17 Feb 2021 | AA | Micro company accounts made up to 31 August 2020 | |
16 Oct 2020 | AD01 | Registered office address changed from C/O Peel Walker 11 Victoria Road Elland HX5 0AE England to C/O Walter Daswon & Son Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE on 16 October 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
25 Nov 2019 | AA | Micro company accounts made up to 31 August 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Jack William Costin as a director on 14 September 2019 | |
30 Sep 2019 | PSC07 | Cessation of Jack William Costin as a person with significant control on 14 September 2019 | |
14 Sep 2019 | AD01 | Registered office address changed from 15 Ebony House Buckfast Street London E2 6GJ United Kingdom to C/O Peel Walker 11 Victoria Road Elland HX5 0AE on 14 September 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
15 Aug 2019 | PSC07 | Cessation of Matt James Cass as a person with significant control on 15 March 2019 | |
15 Aug 2019 | PSC01 | Notification of Matthew James Cass as a person with significant control on 15 March 2019 | |
15 Mar 2019 | PSC01 | Notification of Joseph Sean Robinson as a person with significant control on 15 March 2019 | |
15 Mar 2019 | PSC04 | Change of details for Mr Jack William Costin as a person with significant control on 15 March 2019 | |
15 Mar 2019 | PSC01 | Notification of Matt James Cass as a person with significant control on 15 March 2019 | |
15 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 15 March 2019
|