Advanced company searchLink opens in new window

PROCESS FLOW CONSULTING LIMITED

Company number 07115129

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)
05 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
03 Jan 2024 AA Micro company accounts made up to 31 December 2023
12 Jan 2023 AA Micro company accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
16 Dec 2022 AD01 Registered office address changed from 43 Berkeley Square London W1J 5FJ England to 124 City Road London EC1V 2NX on 16 December 2022
20 Jan 2022 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 43 Berkeley Square London W1J 5FJ on 20 January 2022
20 Jan 2022 AD01 Registered office address changed from 43 Berkeley Square London W1J 5FJ England to Kemp House 152 - 160 City Road London EC1V 2NX on 20 January 2022
07 Jan 2022 AA Micro company accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
23 Sep 2021 AP01 Appointment of Mrs Wendy Jane Harborne as a director on 21 September 2021
06 Feb 2021 AA Micro company accounts made up to 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
01 Jul 2020 AA Micro company accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
16 Dec 2019 AD01 Registered office address changed from Suite 36 88-90 Hatton Garden London EC1N 8PG to 43 Berkeley Square London W1J 5FJ on 16 December 2019
16 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
20 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
15 Jan 2018 PSC07 Cessation of James Daniel Harborne as a person with significant control on 22 April 2017
02 May 2017 SH01 Statement of capital following an allotment of shares on 22 April 2017
  • GBP 203
02 May 2017 TM01 Termination of appointment of Wendy Jane Harborne as a director on 22 April 2017
02 May 2017 TM01 Termination of appointment of James Daniel Harborne as a director on 22 April 2017
02 May 2017 TM01 Termination of appointment of Katherine Elizabeth Harborne as a director on 22 April 2017
14 Mar 2017 AA Micro company accounts made up to 31 December 2016