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)
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
20 Jun 2019 AP01 Appointment of Elena Torgan as a director on 6 June 2019
20 Jun 2019 TM01 Termination of appointment of Robert Douglas Carlson as a director on 6 June 2019
16 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
01 Feb 2019 AA Full accounts made up to 31 December 2017
12 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
30 Oct 2017 AAMD Amended group of companies' accounts made up to 31 December 2016
03 Oct 2017 TM01 Termination of appointment of Paul Graham Castle as a director on 25 August 2017
30 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
26 Jun 2017 AP01 Appointment of Robert Douglas Carlson as a director on 1 January 2017
26 Jun 2017 TM01 Termination of appointment of Toby Dean Williamson as a director on 1 January 2017
25 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
30 Aug 2016 AP01 Appointment of Toby Dean Williamson as a director on 20 April 2016
26 Aug 2016 TM01 Termination of appointment of Monique Florence Liard as a director on 20 April 2016
25 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,004
25 Apr 2016 CH04 Secretary's details changed for Gravitas Company Secretarial Services Limited on 25 April 2016
09 Oct 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,004
16 Feb 2015 AA Full accounts made up to 30 April 2014
09 Jul 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 December 2014
02 May 2014 AP01 Appointment of Monique Florence Liard as a director