FLARE 7 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/06/2513 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
| 31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
| 08/06/238 June 2023 | Change of details for Mr John Philip Richardson as a person with significant control on 2021-11-01 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/01/2221 January 2022 | Director's details changed for Mr John Philip Richardson on 2021-10-31 |
| 21/01/2221 January 2022 | Change of details for Mr John Philip Richardson as a person with significant control on 2021-10-31 |
| 21/01/2221 January 2022 | Change of details for Mrs Harriet Richardson as a person with significant control on 2021-10-31 |
| 23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
| 14/10/2114 October 2021 | Registered office address changed from 12 Pepingstraw Close Offham West Malling Kent ME19 5PB England to The Yard Cottage the Street Barham Canterbury CT4 6NY on 2021-10-14 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 29/12/1929 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/06/1613 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/11/1523 November 2015 | REGISTERED OFFICE CHANGED ON 23/11/2015 FROM CHAPEL COTTAGE KEMSING ROAD WROTHAM SEVENOAKS KENT TN15 7BU |
| 16/06/1516 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/06/143 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
| 07/05/147 May 2014 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 1 CHILDSBRIDGE FARM PLACE CHILDSBRIDGE LANE SEAL SEVENOAKS KENT TN15 0FR ENGLAND |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/01/1427 January 2014 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM LYDDBETTER BOROUGH GREEN ROAD IGHTHAM SEVENOAKS KENT TN15 9HS UNITED KINGDOM |
| 15/10/1315 October 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 11/06/1311 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 04/12/124 December 2012 | CURRSHO FROM 31/05/2013 TO 31/03/2013 |
| 31/05/1231 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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