Advanced company searchLink opens in new window

SMARTFLOW SOLUTIONS LIMITED

Company number 09970168

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)
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
31 Aug 2023 CH01 Director's details changed for Paul Thomas Kelly on 31 August 2023
22 Aug 2023 AD01 Registered office address changed from 5 Albert Mews Arabin Road London SE4 2SZ United Kingdom to 76 st. Andrews Road Avonmouth Bristol BS11 9ET on 22 August 2023
11 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with updates
04 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
23 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
06 Oct 2020 AD01 Registered office address changed from 5 5 Albert Mews Arabin Raod London SE4 2SZ England to 5 Albert Mews Arabin Road London SE4 2SZ on 6 October 2020
06 Oct 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 5 5 Albert Mews Arabin Raod London SE4 2SZ on 6 October 2020
01 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
28 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with updates
12 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with updates
06 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
15 May 2018 PSC01 Notification of Paul Thomas Kelly as a person with significant control on 14 May 2018
15 May 2018 PSC09 Withdrawal of a person with significant control statement on 15 May 2018
26 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with updates
30 Nov 2017 AA Micro company accounts made up to 31 January 2017
26 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
26 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-26
  • GBP 1