- Company Overview for QUALIS FLOW LIMITED (11388757)
- Filing history for QUALIS FLOW LIMITED (11388757)
- People for QUALIS FLOW LIMITED (11388757)
- Charges for QUALIS FLOW LIMITED (11388757)
- Registers for QUALIS FLOW LIMITED (11388757)
- More for QUALIS FLOW LIMITED (11388757)
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) |
---|---|---|---|
05 Oct 2023 | MA | Memorandum and Articles of Association | |
05 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 25 August 2023
|
|
10 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 30 June 2023
|
|
13 Jun 2023 | CS01 | Confirmation statement made on 29 May 2023 with updates | |
12 Jun 2023 | AP01 | Appointment of Matthew Goldstein as a director on 23 May 2023 | |
12 Jun 2023 | TM01 | Termination of appointment of Hugh Alastair Bartlett as a director on 23 May 2023 | |
12 Jun 2023 | TM01 | Termination of appointment of Jonathon Spanos as a director on 23 May 2023 | |
07 Jun 2023 | MR04 | Satisfaction of charge 113887570001 in full | |
28 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 4 April 2023
|
|
17 Apr 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 31 December 2022 | |
23 Mar 2023 | PSC08 | Notification of a person with significant control statement | |
23 Mar 2023 | PSC07 | Cessation of Brittany Harris as a person with significant control on 31 August 2021 | |
23 Mar 2023 | PSC07 | Cessation of Jade Cohen as a person with significant control on 31 August 2021 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Nov 2022 | AP01 | Appointment of Mr Hugh Alastair Bartlett as a director on 5 October 2022 | |
01 Nov 2022 | TM01 | Termination of appointment of Paul Scott Peacock as a director on 29 September 2022 | |
27 Jul 2022 | AD02 | Register inspection address has been changed from 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL | |
25 Jul 2022 | CH04 | Secretary's details changed for Cc Secretaries Limited on 25 July 2022 | |
19 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 19 July 2022
|
|
07 Jun 2022 | AD02 | Register inspection address has been changed to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ | |
06 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with updates | |
20 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 13 April 2022
|
|
23 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 |