Advanced company searchLink opens in new window

FLAREFORM LTD

Company number 11511403

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)
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
  • GBP 300
03 Dec 2018 AP01 Appointment of Mr Matthew James Cass as a director on 3 December 2018
03 Dec 2018 AP01 Appointment of Mr Joseph Sean Robinson as a director on 3 December 2018
03 Dec 2018 AP03 Appointment of Ms Nicola Victoria Hiley as a secretary on 3 December 2018
10 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted