Advanced company searchLink opens in new window

EDIT FLOWS LIMITED

Company number 08250473

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)
13 Nov 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
29 Jul 2023 AA Micro company accounts made up to 31 October 2022
21 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 31 October 2021
30 Nov 2021 AD01 Registered office address changed from 6a Goddards Close Cranbrook Kent TN17 3LJ to 39 Rother Drive Tetherden Kent TN30 7EZ on 30 November 2021
16 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
28 Aug 2021 AA Micro company accounts made up to 31 October 2020
30 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
23 Sep 2020 AA Micro company accounts made up to 31 October 2019
17 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
11 Jul 2019 AA Micro company accounts made up to 31 October 2018
13 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
29 Jul 2018 AA Micro company accounts made up to 31 October 2017
20 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
21 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Dec 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
10 Dec 2015 AD01 Registered office address changed from 41 Ravensdale Avenue London N12 9HR to 6a Goddards Close Cranbrook Kent TN17 3LJ on 10 December 2015
17 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
21 May 2015 TM01 Termination of appointment of Mary Frances O'connor as a director on 1 November 2014
26 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
02 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Dec 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
23 Oct 2012 AD01 Registered office address changed from 41 Ravensdale Avenus London N12 9HR United Kingdom on 23 October 2012