FLASHHEART LIMITED

Company Documents

DateDescription
01/08/251 August 2025 Registered office address changed from 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01

View Document

01/10/241 October 2024 Resolutions

View Document

01/10/241 October 2024 Declaration of solvency

View Document

01/10/241 October 2024 Appointment of a voluntary liquidator

View Document

01/10/241 October 2024 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 22 York Buildings London WC2N 6JU on 2024-10-01

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Director's details changed for Mr Alexander James Gaulton Mockford on 2023-09-28

View Document

28/09/2328 September 2023 Change of details for Mr Alexander James Gaulton Mockford as a person with significant control on 2023-09-28

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

01/10/201 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES GAULTON MOCKFORD / 27/10/2016

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER MOCKFORD / 25/08/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MOCKFORD / 25/08/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MOCKFORD / 27/10/2016

View Document

27/10/1627 October 2016 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

27/10/1627 October 2016 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