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)
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
29 Oct 2021 SH02 Sub-division of shares on 2 December 2011
  • ANNOTATION Clarification This form is a second filing of the SH02 registered on 24/01/2012
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
22 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
12 Apr 2021 AP01 Appointment of Hannah Carol Williamson as a director on 12 April 2021
12 Apr 2021 TM01 Termination of appointment of Steven Carle as a director on 21 January 2021
01 Dec 2020 AD01 Registered office address changed from Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England to Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ on 1 December 2020
08 Jun 2020 CS01 Confirmation statement made on 8 April 2020 with updates
05 Jun 2020 AP01 Appointment of Mr Matthew Geoffrey Hall as a director on 30 April 2020
31 Mar 2020 AA Unaudited abridged accounts made up to 31 July 2019
30 Mar 2020 AP03 Appointment of Mr Bevan David Tahu Thomas as a secretary on 24 March 2020
30 Mar 2020 TM01 Termination of appointment of Bevan David Tahu Thomas as a director on 24 March 2020
02 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2019 TM01 Termination of appointment of David Thomas Newns as a director on 31 October 2019
21 Nov 2019 AP01 Appointment of Mr Steven Carle as a director on 20 November 2019
20 Nov 2019 AP01 Appointment of Mr Neil Geoffrey Rampe as a director on 20 November 2019
20 Nov 2019 TM01 Termination of appointment of David Fisher as a director on 20 November 2019
04 Sep 2019 PSC02 Notification of Edge Investements Limited as a person with significant control on 4 September 2019
  • ANNOTATION Clarification a second filed PSC02 was registered on 29/10/2021
04 Sep 2019 PSC07 Cessation of Edge Creative Enterprise Fund Lp as a person with significant control on 4 September 2019
20 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 June 2019
  • GBP 5,398.68
24 Jun 2019 AA Accounts for a small company made up to 31 July 2018
27 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates