Advanced company searchLink opens in new window

FLOW (FINANCES LIFE OVERSTANDING WEALTH) LTD

Company number 10825840

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)
11 May 2024 AA Micro company accounts made up to 30 June 2023
28 Jul 2023 PSC01 Notification of Mark Anthony Cummings as a person with significant control on 28 July 2023
28 Jul 2023 PSC04 Change of details for Mr Reion Garnet Edward Tibby as a person with significant control on 28 July 2023
26 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
26 May 2023 AA Micro company accounts made up to 30 June 2022
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
17 Jun 2022 AA Micro company accounts made up to 30 June 2021
19 May 2022 PSC01 Notification of Reion Garnet Edward Tibby as a person with significant control on 1 August 2021
19 Apr 2022 PSC07 Cessation of Markos Theodosi Markou as a person with significant control on 1 August 2021
28 Mar 2022 AD01 Registered office address changed from 79 Hoe Lane Enfield EN3 5SW England to 79 Hoe Lane Enfield EN3 5SW on 28 March 2022
28 Mar 2022 AD01 Registered office address changed from Libra House Business Centre Rear of 192-194 Lancaster Road Enfield Middlesex EN2 0JH United Kingdom to 79 Hoe Lane Enfield EN3 5SW on 28 March 2022
30 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
13 Apr 2021 TM01 Termination of appointment of Markos Theodosi Markou as a director on 1 April 2021
20 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
16 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
13 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
06 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-03
06 Aug 2018 CONNOT Change of name notice
26 Jul 2018 AP01 Appointment of Mr Percival Reiss Tibby as a director on 3 July 2018
26 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with updates
19 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-19
  • GBP 100