Advanced company searchLink opens in new window

CONCEPT FLOW LTD

Company number 06088383

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)
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 11 June 2012
  • GBP 200
17 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
04 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Mar 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Mar 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
08 Mar 2010 CH03 Secretary's details changed for Mrs Christine Anne Tibbatts on 8 February 2010
08 Mar 2010 CH01 Director's details changed for Mr James Anthony Tibbatts on 8 February 2010
04 Jan 2010 AD01 Registered office address changed from 207 Mill Road Cambridge Cambridgeshire CB1 3AN on 4 January 2010
17 Apr 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Feb 2009 363a Return made up to 07/02/09; full list of members
19 Feb 2009 288c Secretary's change of particulars / christine tibbatts / 01/01/2009
19 Feb 2009 288c Director's change of particulars / james tibbatts / 01/01/2009
24 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Apr 2008 225 Accounting reference date extended from 29/02/2008 to 31/03/2008
17 Apr 2008 287 Registered office changed on 17/04/2008 from 126 whitehall waterfront 2 riverside way leeds west yorkshire LS1 4EF
13 Feb 2008 363a Return made up to 07/02/08; full list of members
07 Feb 2007 NEWINC Incorporation