Advanced company searchLink opens in new window

FLOWGRANGE LIMITED

Company number 03038592

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)
08 Sep 2023 AA Micro company accounts made up to 31 August 2023
20 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
13 Sep 2022 AA Micro company accounts made up to 31 August 2022
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
15 Sep 2021 AA Micro company accounts made up to 31 August 2021
09 Sep 2021 AP01 Appointment of Mr Simon Young as a director on 9 September 2021
30 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
25 Sep 2020 AA Micro company accounts made up to 31 August 2020
09 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
07 Oct 2019 AA Micro company accounts made up to 31 August 2019
22 May 2019 AA Micro company accounts made up to 31 August 2018
03 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
14 Aug 2018 TM01 Termination of appointment of Avril Herschell Wallace as a director on 14 August 2018
14 Aug 2018 TM01 Termination of appointment of Florence Miriam Arch as a director on 14 August 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
30 Nov 2017 AA Micro company accounts made up to 31 August 2017
19 Sep 2017 AP01 Appointment of Ms Alison Farrell-Ayub as a director on 19 September 2017
01 Sep 2017 AP01 Appointment of Mr Keith Waters as a director on 1 September 2017
01 Sep 2017 TM01 Termination of appointment of Christian Richard Mitchell as a director on 1 September 2017
04 May 2017 AA Micro company accounts made up to 31 August 2016
30 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
04 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 8
06 Dec 2015 AA Total exemption full accounts made up to 31 August 2015
05 Nov 2015 TM01 Termination of appointment of Keith James Waters as a director on 5 November 2015
30 Mar 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 8