- Company Overview for PROCESS FLOW CONSULTING LIMITED (07115129)
- Filing history for PROCESS FLOW CONSULTING LIMITED (07115129)
- People for PROCESS FLOW CONSULTING LIMITED (07115129)
- More for PROCESS FLOW CONSULTING LIMITED (07115129)
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
|
|
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 |