FLAREBYTE.COM LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-03-14 View Report
Capital. Capital allotment shares. 2024-02-27 View Report
Accounts. Accounts type micro entity. 2023-12-04 View Report
Address. New address: 94 Westfield Road Kings Heath Birmingham B14 7SU. Old address: Flat 525, Ben Jonson House Barbican London EC2Y 8NH England. 2023-08-10 View Report
Address. New address: 167-169 Great Portland Street 5th Floor London W1W 5PF. Change date: 2023-07-21. Old address: 30 Moorgate London EC2R 6PJ England. 2023-07-21 View Report
Confirmation statement. Statement with updates. 2023-03-07 View Report
Capital. Capital allotment shares. 2023-02-14 View Report
Address. New address: Flat 525, Ben Jonson House Barbican London EC2Y 8NH. 2023-02-01 View Report
Address. New address: Flat 525, Ben Jonson House Barbican London EC2Y 8NH. 2023-01-31 View Report
Accounts. Accounts type micro entity. 2022-11-25 View Report
Confirmation statement. Statement with updates. 2022-03-09 View Report
Capital. Capital allotment shares. 2022-02-28 View Report
Accounts. Accounts type micro entity. 2021-11-28 View Report
Confirmation statement. Statement with updates. 2021-03-13 View Report
Capital. Capital allotment shares. 2021-02-28 View Report
Officers. Officer name: Patrick Jackson. Termination date: 2021-01-31. 2021-01-31 View Report
Officers. Officer name: Dr Aradhna Komal Kaushal. Appointment date: 2021-01-31. 2021-01-31 View Report
Accounts. Accounts type micro entity. 2020-11-22 View Report
Confirmation statement. Statement with updates. 2020-03-08 View Report
Incorporation. Memorandum articles. 2020-02-25 View Report
Resolution. Description: Resolutions. 2020-02-25 View Report
Capital. Capital allotment shares. 2020-02-16 View Report
Accounts. Accounts type micro entity. 2019-12-01 View Report
Resolution. Description: Resolutions. 2019-07-18 View Report
Address. Old address: 88 Wood Street London EC2V 7RS. New address: 30 Moorgate London EC2R 6PJ. Change date: 2019-06-30. 2019-06-30 View Report
Resolution. Description: Resolutions. 2019-03-11 View Report
Confirmation statement. Statement with updates. 2019-03-10 View Report
Capital. Capital allotment shares. 2019-02-25 View Report
Accounts. Accounts type micro entity. 2018-11-11 View Report
Confirmation statement. Statement with no updates. 2018-03-11 View Report
Accounts. Accounts type micro entity. 2017-11-21 View Report
Confirmation statement. Statement with updates. 2017-03-13 View Report
Resolution. Description: Resolutions. 2017-03-10 View Report
Capital. Capital allotment shares. 2017-03-04 View Report
Accounts. Accounts type total exemption small. 2016-11-27 View Report
Annual return. With made up date full list shareholders. 2016-03-10 View Report
Resolution. Description: Resolutions. 2016-03-08 View Report
Capital. Capital allotment shares. 2016-02-28 View Report
Accounts. Accounts type total exemption small. 2015-12-16 View Report
Resolution. Description: Resolutions. 2015-03-16 View Report
Annual return. With made up date full list shareholders. 2015-03-08 View Report
Capital. Capital allotment shares. 2015-03-01 View Report
Accounts. Accounts type total exemption small. 2014-12-07 View Report
Officers. Change date: 2014-09-01. Officer name: Mr Olivier Jacques Huin. 2014-09-02 View Report
Resolution. Description: Resolutions. 2014-03-12 View Report
Annual return. With made up date full list shareholders. 2014-03-10 View Report
Capital. Capital allotment shares. 2014-03-04 View Report
Accounts. Accounts type total exemption small. 2013-12-04 View Report
Incorporation. Memorandum articles. 2013-03-11 View Report
Resolution. Description: Resolutions. 2013-03-11 View Report