FLARE CONSULTANTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-04 with updates

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

05/08/245 August 2024 Certificate of change of name

View Document

30/07/2430 July 2024 Certificate of change of name

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

25/07/2425 July 2024 Registered office address changed from Suite 26 95 Miles Road Mitcham Surrey CR4 3FH England to Suite-23 Miles Road Mitcham CR4 3FH on 2024-07-25

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

07/03/237 March 2023 Amended total exemption full accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Certificate of change of name

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

01/03/211 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR RIAZ-UD-DIN TARIQ / 01/01/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RIAZ-UD-DIN TARIQ / 01/01/2020

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR KHALED CHAHAL

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR RIAZ-UD-DIN TARIQ

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIAZ-UD-DIN TARIQ

View Document

12/05/2012 May 2020 CESSATION OF KHALED CHAHAL AS A PSC

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

24/12/1924 December 2019 REGISTERED OFFICE CHANGED ON 24/12/2019 FROM POST OFFICE COTTAGE CHIDDINGSTONE CAUSEWAY TONBRIDGE KENT TN11 8JN UNITED KINGDOM

View Document

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM FAIRVIEW NIZELS LANE HILDENBOROUGH TONBRIDGE TN11 8NX UNITED KINGDOM

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM POST OFFICE COTTAGE POST OFFICE COTTAGE CHIDDINGSTONE CAUSEWA TONBRIDGE KENT TN11 8JN ENGLAND

View Document

04/10/184 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/04/182 April 2018 REGISTERED OFFICE CHANGED ON 02/04/2018 FROM FOXBURY WESTWOOD ROAD SOUTHFLEET GRAVESEND DA13 9LZ ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM BLUE FIRS CHURCH ROAD HARTLEY LONGFIELD DA3 8DZ UNITED KINGDOM

View Document

10/02/1710 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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