Advanced company searchLink opens in new window

GENFLOW LTD

Company number 09083410

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)
10 Oct 2016 AA01 Previous accounting period extended from 30 June 2016 to 30 September 2016
11 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
10 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-10
  • GBP 157.673
10 Jul 2016 AD01 Registered office address changed from 7 Buckridge Lane Shirley Solihull B90 1TF to 27 Corsham Street Unit 2 London N1 6DR on 10 July 2016
10 May 2016 SH02 Sub-division of shares on 8 February 2016
10 May 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 157.673
10 May 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 155.308
10 May 2016 SH01 Statement of capital following an allotment of shares on 28 February 2016
  • GBP 116.677
10 May 2016 SH01 Statement of capital following an allotment of shares on 9 February 2016
  • GBP 102.486
06 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Oct 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 01/07/2015 and has an allotment date of 28/05/2015
14 Jul 2015 SH02 Consolidation of shares on 10 April 2015
12 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
12 Jul 2015 AP01 Appointment of Mr Naceur Echcharif El Idrissi as a director on 21 May 2015
12 Jul 2015 AP01 Appointment of Mr Yasin Keyani as a director on 10 April 2015
01 Jul 2015 SH01 Statement of capital following an allotment of shares on 21 May 2015
  • GBP 100
  • ANNOTATION Clarification a Second filed SH01 is registered on 09/10/2015
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 10 April 2015
  • GBP 90
15 May 2015 SH02 Sub-division of shares on 4 April 2015
12 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted