Advanced company searchLink opens in new window

FLOW CARE SERVICES LIMITED

Company number 11608707

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)
28 Dec 2023 TM01 Termination of appointment of Freda Asafu-Adjei as a director on 16 December 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with updates
30 Oct 2023 AA Micro company accounts made up to 30 October 2022
30 Oct 2023 PSC07 Cessation of Freda Asapu-Adjei as a person with significant control on 20 October 2023
09 Oct 2023 PSC01 Notification of Joyce Owusu-Mensah as a person with significant control on 9 October 2023
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
05 Dec 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
28 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2022 AA Micro company accounts made up to 30 October 2021
10 Dec 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
30 Oct 2021 AA Micro company accounts made up to 30 October 2020
31 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
07 Jan 2021 AD01 Registered office address changed from 2 Honeysuckle Garden, Croydon CR0 8XU United Kingdom to 3 Iris Close Croydon CR0 8XW on 7 January 2021
22 Oct 2020 AP01 Appointment of Ms Joyce Owusu-Mensah as a director on 9 September 2020
22 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
02 Jul 2020 AA Micro company accounts made up to 31 October 2019
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
24 Oct 2018 PSC04 Change of details for a person with significant control
24 Oct 2018 PSC04 Change of details for Ms Freda Asafu-Adjei as a person with significant control on 22 October 2018
24 Oct 2018 CH01 Director's details changed for Ms Freda Asapu-Adjei on 24 October 2018
23 Oct 2018 CH01 Director's details changed for Ms Freda Asafu-Adjei on 22 October 2018
08 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-08
  • GBP 20