FLARE COMMUNICATIONS LTD

Company Documents

DateDescription
23/11/1823 November 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/11/1820 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/188 November 2018 APPLICATION FOR STRIKING-OFF

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 5 BOURNE ROAD BEXLEY KENT DA5 1LG ENGLAND

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM UNIT 4/5 5 BOURNE ROAD BEXLEY KENT DA5 1LG ENGLAND

View Document

31/03/1631 March 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM THE COACH HOUSE 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU

View Document

27/02/1527 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/02/1421 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY MARY COOMBS

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 3 WARNERS MILL SILKS WAY BRAINTREE ESSEX CM7 3GB

View Document

04/02/134 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY ANNE EDITH COOMBS / 28/01/2011

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY ANNE EDITH COOMBS / 05/11/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY ANNE EDITH COOMBS / 02/11/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY LISA ROBINSON

View Document

25/02/0825 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: WOODFIELD MALDON ROAD TIPTREE ESSEX CO5 0QA

View Document

24/03/0424 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 COMPANY NAME CHANGED CHILLI COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 13/12/02

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 REGISTERED OFFICE CHANGED ON 15/02/02 FROM: 1 PEARTREE CLOSE GOLDHANGER ESSEX CM9 8US

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 S366A DISP HOLDING AGM 14/01/02

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 REGISTERED OFFICE CHANGED ON 17/01/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

17/01/0217 January 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

14/01/0214 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company