Advanced company searchLink opens in new window

FLASHEREX LTD

Company number 14215257

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)
12 Mar 2024 AA Micro company accounts made up to 5 April 2023
06 Feb 2024 AD01 Registered office address changed from 30 Clos Maes Dyfan Barry CF63 1SJ United Kingdom to Unit 7, Springbank House 2 Craster Street Sutton-in-Ashfield NG17 5AG on 6 February 2024
08 Jan 2024 AA01 Previous accounting period shortened from 31 July 2023 to 5 April 2023
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with updates
18 Apr 2023 AD01 Registered office address changed from Caretakers Cottage Galgate Mill Chapel Lane Galgate Lancaster LA2 0PR United Kingdom to 30 Clos Maes Dyfan Barry CF63 1SJ on 18 April 2023
31 Aug 2022 AD01 Registered office address changed from 11 Society Street, Shaw Oldham OL2 7RT United Kingdom to Caretakers Cottage Galgate Mill Chapel Lane Galgate Lancaster LA2 0PR on 31 August 2022
03 Aug 2022 PSC07 Cessation of Jessica Haywood as a person with significant control on 18 July 2022
03 Aug 2022 PSC01 Notification of Jherina Kate Bacolod as a person with significant control on 18 July 2022
29 Jul 2022 TM01 Termination of appointment of Jessica Haywood as a director on 18 July 2022
29 Jul 2022 AP01 Appointment of Ms Jherina Kate Bacolod as a director on 18 July 2022
14 Jul 2022 AD01 Registered office address changed from 46 Butcroft Gardens Staffordshire Wednesbury WS10 9LE United Kingdom to 11 Society Street, Shaw Oldham OL2 7RT on 14 July 2022
05 Jul 2022 NEWINC Incorporation
Statement of capital on 2022-07-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted