FLAREFORM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/08/2510 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-08-31

View Document

14/11/2414 November 2024 Director's details changed for Mr Joseph Sean Robinson on 2024-11-01

View Document

14/11/2414 November 2024 Change of details for Mr Joseph Sean Robinson as a person with significant control on 2024-11-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/01/2210 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CASS / 15/02/2021

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM C/O PEEL WALKER 11 VICTORIA ROAD ELLAND HX5 0AE ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR JACK COSTIN

View Document

30/09/1930 September 2019 CESSATION OF JACK WILLIAM COSTIN AS A PSC

View Document

14/09/1914 September 2019 REGISTERED OFFICE CHANGED ON 14/09/2019 FROM 15 EBONY HOUSE BUCKFAST STREET LONDON E2 6GJ UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 CESSATION OF MATT JAMES CASS AS A PSC

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES CASS

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATT JAMES CASS

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH SEAN ROBINSON

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR JACK WILLIAM COSTIN / 15/03/2019

View Document

15/03/1915 March 2019 15/03/19 STATEMENT OF CAPITAL GBP 300

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR MATTHEW JAMES CASS

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR JOSEPH SEAN ROBINSON

View Document

03/12/183 December 2018 SECRETARY APPOINTED MS NICOLA VICTORIA HILEY

View Document

10/08/1810 August 2018 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