Advanced company searchLink opens in new window

FLOW HOLDING LIMITED

Company number 06879144

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)
17 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
04 Dec 2023 AD01 Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 4 December 2023
12 Oct 2023 AA Full accounts made up to 31 December 2022
31 Aug 2023 RP04AP01 Second filing for the appointment of Antonino Laduca as a director
02 Aug 2023 TM01 Termination of appointment of Barry Cornell Webb Jr. as a director on 1 August 2023
02 Aug 2023 TM01 Termination of appointment of Elena Torgan as a director on 1 August 2023
28 Jul 2023 AP01 Appointment of David Connor Goad as a director on 27 July 2023
28 Jul 2023 AP01 Appointment of Antonio Laduca as a director on 27 July 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 31/08/2023.
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
07 Oct 2022 AA Full accounts made up to 31 December 2021
21 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
05 Jan 2022 AA Full accounts made up to 31 December 2020
30 Apr 2021 AP04 Appointment of Secretarial Appointments Ltd as a secretary on 28 April 2021
29 Apr 2021 TM02 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 28 April 2021
29 Apr 2021 AD01 Registered office address changed from One New Change London EC4M 9AF to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 29 April 2021
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
04 Jan 2021 AA Full accounts made up to 31 December 2019
20 Nov 2020 SH19 Statement of capital on 20 November 2020
  • GBP 1,004
20 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be cancelled 05/11/2020
20 Nov 2020 SH20 Statement by Directors
20 Nov 2020 CAP-SS Solvency Statement dated 30/10/20
01 Oct 2020 TM01 Termination of appointment of David John Savage as a director on 1 February 2020
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
21 Jun 2019 AP01 Appointment of Barry Cornell Webb Jr. as a director on 6 June 2019