- Company Overview for FLASHEREX LTD (14215257)
- Filing history for FLASHEREX LTD (14215257)
- People for FLASHEREX LTD (14215257)
- More for FLASHEREX LTD (14215257)
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
|