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)
02 May 2014 TM01 Termination of appointment of John Leness as a director
25 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,004
05 Feb 2014 AA Full accounts made up to 30 April 2013
23 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
24 Jan 2013 AA Accounts for a small company made up to 30 April 2012
28 May 2012 SH01 Statement of capital following an allotment of shares on 24 April 2012
  • GBP 913
24 Apr 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
13 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Apr 2012 CC04 Statement of company's objects
01 Feb 2012 AA Accounts for a small company made up to 30 April 2011
28 Nov 2011 AD01 Registered office address changed from 19 Wheatfield Way Hinckley Leicestershire LE10 1YG on 28 November 2011
31 Aug 2011 AD01 Registered office address changed from One New Change London EC4M 9AF on 31 August 2011
06 May 2011 CH04 Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011
05 May 2011 AD01 Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011
19 Apr 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
13 Apr 2011 CH01 Director's details changed for John Southworth Leness on 11 April 2011
08 Apr 2011 AA Full accounts made up to 30 April 2010
21 Oct 2010 AP01 Appointment of Paul Graham Castle as a director
10 May 2010 SH01 Statement of capital following an allotment of shares on 29 April 2010
  • GBP 913.00
20 Apr 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
02 Jun 2009 SA Statement of affairs
02 Jun 2009 88(2) Ad 30/04/09\gbp si 499@1=499\gbp ic 1/500\
02 Jun 2009 190 Location of debenture register
02 Jun 2009 288a Director appointed john southworth leness
16 Apr 2009 NEWINC Incorporation