- Company Overview for FLOUR FLOW LTD (11845440)
- Filing history for FLOUR FLOW LTD (11845440)
- People for FLOUR FLOW LTD (11845440)
- More for FLOUR FLOW LTD (11845440)
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) |
---|---|---|---|
17 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with updates | |
10 Jan 2024 | PSC04 | Change of details for Mr Alessio Fiumano as a person with significant control on 9 January 2024 | |
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
14 Aug 2023 | CH01 | Director's details changed for Mr Alessio Fiumano on 5 August 2023 | |
14 Aug 2023 | AD01 | Registered office address changed from C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England to 16 Brassey Parade Brassey Avenue Eastbourne BN22 9NG on 14 August 2023 | |
31 May 2023 | AD01 | Registered office address changed from 174 Sydenham Road London SE26 5JZ England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 31 May 2023 | |
31 May 2023 | CERTNM |
Company name changed the bean spot LTD\certificate issued on 31/05/23
|
|
11 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with updates | |
10 Jan 2023 | CERTNM |
Company name changed mad dough LTD\certificate issued on 10/01/23
|
|
10 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
08 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
18 May 2022 | PSC04 | Change of details for Mr Alessio Fiumano as a person with significant control on 18 May 2022 | |
06 May 2022 | TM01 | Termination of appointment of Demetrio Pizzimenti as a director on 6 May 2022 | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
15 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
22 Jan 2020 | CH01 | Director's details changed for Mr Alessio Fiumano on 20 January 2020 | |
28 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with updates | |
07 Sep 2019 | PSC01 | Notification of Alessio Fiumano as a person with significant control on 7 September 2019 | |
07 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 7 September 2019 | |
30 Jul 2019 | AD01 | Registered office address changed from Flat 20, 39 Trinity Rise Trinity Rise London SW2 2QP England to 174 Sydenham Road London SE26 5JZ on 30 July 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Marcia Sousa as a director on 27 February 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Flat 20, 39 Trinity Rise Trinity Rise London SW2 2QP on 21 March 2019 |