Advanced company searchLink opens in new window

FLARE SPORTS LTD

Company number 10024008

Filter by category

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 200
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-24
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
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with updates