FLARE BRIGHT LTD

Building 436 Westcott Venture Park Building 436 Westcott Venture Park, Aylesbury, HP18 0XB, Buckinghamshire, England
StatusACTIVE
Company No.09881164
CategoryPrivate Limited Company
Incorporated19 Nov 2015
Age8 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

FLARE BRIGHT LTD is an active private limited company with number 09881164. It was incorporated 8 years, 7 months, 13 days ago, on 19 November 2015. The company address is Building 436 Westcott Venture Park Building 436 Westcott Venture Park, Aylesbury, HP18 0XB, Buckinghamshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Resolution

Date: 20 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Nov 2023

Action Date: 10 Nov 2023

Category: Capital

Type: SH02

Date: 2023-11-10

Documents

View document PDF

Resolution

Date: 21 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Oct 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-12-03

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Oct 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-12-03

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Oct 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-11-19

Documents

View document PDF

Change person director company with change date

Date: 03 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-03

Officer name: Mr Conrad Edgar Scott Rider

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-14

Old address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England

New address: Building 436 Westcott Venture Park Westcott Aylesbury Buckinghamshire HP18 0XB

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AAMD

Made up date: 2021-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-30

New date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Carnegie

Appointment date: 2021-02-24

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2021

Action Date: 29 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-29

Capital : 23 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2021

Action Date: 26 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-26

Capital : 21.525 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2021

Action Date: 30 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-30

Capital : 20.525 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-30

Capital : 20.496 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2020

Action Date: 09 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-09

Capital : 20.146 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2020

Action Date: 04 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-04

Capital : 19.746 GBP

Documents

View document PDF

Resolution

Date: 29 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2020

Action Date: 16 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-16

Capital : 19.646 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2020

Action Date: 30 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-30

Capital : 19.546 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2020

Action Date: 02 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-02

Capital : 19.477 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2020

Action Date: 17 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-17

Capital : 19.187 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2020

Action Date: 25 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-25

Capital : 19.112 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2020

Action Date: 03 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-03

Capital : 19.102 GBP

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-02

Officer name: Mr Kelvin Hamilton

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-02

Officer name: Mr Conrad Edgar Scott Rider

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2020

Action Date: 25 May 2020

Category: Capital

Type: SH01

Date: 2020-05-25

Capital : 19.012 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2020

Action Date: 20 May 2020

Category: Capital

Type: SH01

Date: 2020-05-20

Capital : 18.812 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 May 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-31

Capital : 18.692 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 May 2020

Action Date: 23 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-23

Capital : 18.692 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher James William Daniels

Appointment date: 2020-05-07

Documents

View document PDF

Capital allotment shares

Date: 06 May 2020

Action Date: 03 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-03

Capital : 18.65 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic John Keen

Appointment date: 2020-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mbm Secretarial Services Limited

Termination date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-30

Old address: Regent House 316 Beulah Hill London SE19 3HF United Kingdom

New address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Jan 2020

Action Date: 23 Dec 2019

Category: Capital

Type: SH02

Date: 2019-12-23

Documents

View document PDF

Resolution

Date: 13 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James William Daniels

Appointment date: 2019-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2018

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Conrad Edgar Scott Rider

Notification date: 2017-10-10

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2018

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-10

Psc name: Mr Kelvin Hamilton

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2018

Action Date: 10 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-10

Capital : 2 GBP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mbm Secretarial Services Limited

Appointment date: 2018-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-13

Old address: Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom

New address: Regent House 316 Beulah Hill London SE19 3HF

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conrad Edgar Scott Rider

Appointment date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-23

Officer name: Mr Kelvin Hamilton

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-20

Officer name: Mr Kelvin Hamilton

Documents

View document PDF

Incorporation company

Date: 19 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GWMK CONSULTING LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:10275071
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL MARKET MANAGEMENT LTD

VICTORIA HOUSE,FARNBOROUGH,GU14 7PG

Number:08304378
Status:ACTIVE
Category:Private Limited Company

J HARVEY SERVICES LTD

C/O FHS SUITE F24,STOKE-ON-TRENT,ST6 4BF

Number:09607111
Status:ACTIVE
Category:Private Limited Company

JOANNA ABRAHAMS LIMITED

534 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9HS

Number:08124024
Status:ACTIVE
Category:Private Limited Company

PRENTICE PROPERTIES LIMITED

27-29 GORDON STREET,BELFAST,BT1 2LG

Number:NI010098
Status:ACTIVE
Category:Private Limited Company

SHAWS BAGS LTD

TRE-RU HOUSE,TRURO,TR1 3AG

Number:07705327
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source