Advanced company searchLink opens in new window

FREE FLOW BIDCO LIMITED

Company number 12155357

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)
03 Mar 2024 AA Full accounts made up to 31 May 2023
28 Sep 2023 TM01 Termination of appointment of Michael John Corcoran as a director on 15 September 2023
15 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
07 Aug 2023 AP01 Appointment of Martin Johnson as a director on 4 August 2023
04 Aug 2023 AUD Auditor's resignation
03 Aug 2023 AA Full accounts made up to 31 May 2022
15 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
10 May 2022 CH01 Director's details changed for Mr Thomas Lemay Green on 10 May 2022
09 May 2022 TM01 Termination of appointment of Danielle Hailey Quicksilver as a director on 4 May 2022
09 May 2022 TM01 Termination of appointment of Pamela Anne Gabrielle Mulcahy as a director on 4 May 2022
06 May 2022 TM01 Termination of appointment of Gareth Hughes as a director on 4 May 2022
06 May 2022 TM01 Termination of appointment of Mark Ian Hoskin as a director on 4 May 2022
06 May 2022 TM01 Termination of appointment of James Edward Anderson as a director on 4 May 2022
27 Apr 2022 AP01 Appointment of Mr Thomas Lemay Green as a director on 14 April 2022
27 Apr 2022 AP01 Appointment of Stephen James Callaghan as a director on 14 April 2022
07 Apr 2022 TM01 Termination of appointment of Michael Stuart Watson as a director on 6 April 2022
07 Apr 2022 AP01 Appointment of Mr Michael John Corcoran as a director on 6 April 2022
25 Feb 2022 AA Full accounts made up to 31 May 2021
17 Jan 2022 AD01 Registered office address changed from Embassy House 60 Church Street Birmingham B3 2DJ England to 12th Floor One America Square London EC3N 2LS on 17 January 2022
17 Jan 2022 PSC05 Change of details for Free Flow Parentco Limited as a person with significant control on 17 January 2022
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
15 Apr 2021 AA Full accounts made up to 31 May 2020
16 Sep 2020 AD01 Registered office address changed from 47 Queen Anne Street Marylebone London W1G 9JG United Kingdom to Embassy House 60 Church Street Birmingham B3 2DJ on 16 September 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
08 Jun 2020 AP01 Appointment of Mr Michael Stuart Watson as a director on 5 June 2020