Advanced company searchLink opens in new window

NEWSFLARE LIMITED

Company number 07596817

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)
26 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
31 Jan 2024 TM01 Termination of appointment of Matthew Geoffrey Hall as a director on 31 January 2024
29 Nov 2023 TM01 Termination of appointment of Hannah Carol Williamson as a director on 9 November 2023
28 Nov 2023 AP01 Appointment of Fiona Ann Dent as a director on 9 November 2023
30 May 2023 TM01 Termination of appointment of Lindsay Duebendorfer as a director on 25 May 2023
26 May 2023 AP01 Appointment of Mr Nicholas James Mettyear as a director on 25 May 2023
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with updates
22 Aug 2022 AP01 Appointment of Preeya Naul as a director on 19 August 2022
12 Jul 2022 TM01 Termination of appointment of Neil Geoffrey Rampe as a director on 30 June 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
17 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 22,196.27
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 22,196.27
24 Jan 2022 AP01 Appointment of Ms Lindsay Duebendorfer as a director on 15 December 2021
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 5,477.69
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 22,156.67
13 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jan 2022 MA Memorandum and Articles of Association
02 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 September 2012
  • GBP 2,143.39
03 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 December 2011
  • GBP 1,980
03 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 December 2011
  • GBP 1,980
02 Nov 2021 SH01 Statement of capital following an allotment of shares on 10 March 2012
  • GBP 2,020.82
29 Oct 2021 RP04PSC02 Second filing for the notification of Edge Creative Enterprise Fund Lp as a person with significant control