Advanced company searchLink opens in new window

FLOUR FLOW LTD

Company number 11845440

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-31
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-09
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