Advanced company searchLink opens in new window

FLOWWORKS LIMITED

Company number 08692321

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)
30 Jan 2024 AA Micro company accounts made up to 30 September 2023
01 Dec 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
15 Jun 2023 AA Micro company accounts made up to 30 September 2022
15 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
04 Dec 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
04 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
29 Apr 2020 AA Micro company accounts made up to 30 September 2019
01 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
06 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
02 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
07 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2016 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
29 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Feb 2015 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
08 Feb 2015 CH01 Director's details changed for Mr Kitikant Bhimji Manji on 20 November 2013
01 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
01 Nov 2013 AD01 Registered office address changed from 8 Wembley Way Wembley Middlesex HA9 6JJ United Kingdom on 1 November 2013