Advanced company searchLink opens in new window

FLOWGEM LIMITED

Company number 09426641

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)
29 Sep 2016 TM01 Termination of appointment of Peter Easey as a director on 25 August 2016
23 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
22 Jul 2016 AA01 Previous accounting period extended from 28 February 2016 to 30 June 2016
23 May 2016 SH01 Statement of capital following an allotment of shares on 5 May 2016
  • GBP 100.0
20 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
28 Jan 2016 CERTNM Company name changed crowdlytics LIMITED\certificate issued on 28/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-28
07 Oct 2015 AD01 Registered office address changed from C/O Naomi Daniel 26 Bedford Square London WC1B 3HP England to C/O Naomi Daniel 13 Hawley Crescent London NW1 8NP on 7 October 2015
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 7 July 2015
  • GBP 100.00
22 Jul 2015 SH02 Sub-division of shares on 7 July 2015
22 Jul 2015 SH08 Change of share class name or designation
22 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of shares 07/07/2015
21 May 2015 AP01 Appointment of Mrs Sharon Lucy Green as a director on 10 February 2015
09 Apr 2015 AP01 Appointment of Mrs Susan Jayne Welland as a director on 6 February 2015
02 Apr 2015 AD01 Registered office address changed from C/O Naomi Daniel 26 Bedford Square London WC1B 3HP England to C/O Naomi Daniel 26 Bedford Square London WC1B 3HP on 2 April 2015
02 Apr 2015 AD01 Registered office address changed from C/O Liquid Funding Business Ltd 16 Upper Woburn Place London WC1H 0BS England to C/O Naomi Daniel 26 Bedford Square London WC1B 3HP on 2 April 2015
10 Feb 2015 AP01 Appointment of Mr Peter Easey as a director on 6 February 2015
10 Feb 2015 AP01 Appointment of Mr William George Thomas Sneyd as a director on 6 February 2015
06 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted