Advanced company searchLink opens in new window

QUALIS FLOW LIMITED

Company number 11388757

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)
05 Oct 2023 MA Memorandum and Articles of Association
05 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 246.30393
10 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 246.2858
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
  • GBP 165.67187
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
  • GBP 164.03212
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
  • GBP 163.98432
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021