Advanced company searchLink opens in new window

FLARE BRIGHT LTD

Company number 09881164

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2024 AA Total exemption full accounts made up to 30 September 2023
20 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2023 SH02 Sub-division of shares on 10 November 2023
21 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 10/11/2023
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
17 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 3 December 2021
17 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 3 December 2022
13 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 19 November 2020
03 May 2023 CH01 Director's details changed for Mr Conrad Edgar Scott Rider on 3 May 2023
14 Apr 2023 AD01 Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to Building 436 Westcott Venture Park Westcott Aylesbury Buckinghamshire HP18 0XB on 14 April 2023
07 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 17/10/2023
03 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
27 Oct 2022 AAMD Amended total exemption full accounts made up to 30 November 2021
13 Oct 2022 AA01 Previous accounting period shortened from 30 November 2022 to 30 September 2022
08 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 17/10/2023
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
05 May 2021 AP01 Appointment of Mr Scott Carnegie as a director on 24 February 2021
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 23
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 26 January 2021
  • GBP 21.525
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 20.525
07 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 13/10/2023
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 20.496
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 20.146
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 4 November 2020
  • GBP 19.746