Advanced company searchLink opens in new window

FULLFLOW INTERNATIONAL HOLDINGS LTD

Company number 12209767

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)
19 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 30 September 2020
10 Feb 2024 AA Accounts for a small company made up to 30 June 2023
01 Nov 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
31 Jan 2023 AA Accounts for a small company made up to 30 June 2022
15 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
01 Mar 2022 AA Accounts for a small company made up to 30 June 2021
21 Feb 2022 PSC01 Notification of James Alan Fairley Walker as a person with significant control on 8 February 2021
21 Feb 2022 PSC01 Notification of Colin Andre Stott as a person with significant control on 8 February 2021
21 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 21 February 2022
21 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
12 Jun 2021 AA Accounts for a small company made up to 30 June 2020
21 Jan 2021 AA01 Previous accounting period shortened from 30 September 2020 to 30 June 2020
18 Jan 2021 CS01 30/09/20 Statement of Capital gbp 4249999.99
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 19/03/2024.
15 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2020 AA01 Current accounting period shortened from 30 September 2021 to 30 June 2021
26 Oct 2020 AD01 Registered office address changed from 7 the Ropewalk Nottingham Nottinghamshire NG1 5DU to 1 Regal Lane Soham Ely CB7 5BA on 26 October 2020
24 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 4,249,999.996569
24 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Demerger agreement 30/09/2019
16 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-16
  • GBP .000004
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Clarification Due to system constraint we are only able to key up to 6 decimal places for the nominal value of the shares. The nominal value for each share is £0.0000001, the total nominal value is £0.0000004 and the amount paid up on each share is £0.0000001