Advanced company searchLink opens in new window

FREE FLOW INTERCO LIMITED

Company number 12187604

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)
22 Apr 2024 CH01 Director's details changed for Stephen James Callaghan on 22 April 2024
18 Feb 2024 AA Full accounts made up to 31 May 2023
27 Oct 2023 AP01 Appointment of Stephen James Callaghan as a director on 27 October 2023
28 Sep 2023 TM01 Termination of appointment of Michael John Corcoran as a director on 15 September 2023
08 Aug 2023 TM01 Termination of appointment of Stephen James Callaghan as a director on 4 August 2023
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
21 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
11 Nov 2022 TM01 Termination of appointment of Gareth Hughes as a director on 11 October 2022
19 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
24 May 2022 AP01 Appointment of Stephen James Callaghan as a director on 20 May 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 Topco Limited as a person with significant control on 17 January 2022
20 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
15 Apr 2021 AA Full accounts made up to 31 May 2020
25 Feb 2021 MR04 Satisfaction of charge 121876040001 in full
28 Sep 2020 MR01 Registration of charge 121876040001, created on 25 September 2020
05 Aug 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 5 August 2020
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
08 Jun 2020 AP01 Appointment of Mr Michael Stuart Watson as a director on 5 June 2020
08 Jun 2020 TM01 Termination of appointment of Richard John Shearer as a director on 5 June 2020