- Company Overview for CONCEPT FLOW LTD (06088383)
- Filing history for CONCEPT FLOW LTD (06088383)
- People for CONCEPT FLOW LTD (06088383)
- More for CONCEPT FLOW LTD (06088383)
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
|
|
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 |