- Company Overview for HN FLOW LTD (12843859)
- Filing history for HN FLOW LTD (12843859)
- People for HN FLOW LTD (12843859)
- More for HN FLOW LTD (12843859)
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) |
---|---|---|---|
12 Nov 2024 | AD01 | Registered office address changed from Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England to No. 1 Spinningfields Manchester M3 3AP on 12 November 2024 | |
02 Sep 2024 | TM01 | Termination of appointment of Hector William Leslie Macandrew as a director on 31 August 2024 | |
02 Sep 2024 | PSC07 | Cessation of Hector William Leslie Macandrew as a person with significant control on 31 August 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 20 August 2024 with updates | |
15 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 2 April 2024
|
|
06 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2024 | SH08 | Change of share class name or designation | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 27 August 2023 with updates | |
23 Aug 2023 | MA | Memorandum and Articles of Association | |
18 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 3 April 2023
|
|
15 Jun 2023 | AA01 | Previous accounting period shortened from 31 August 2023 to 31 May 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
16 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
08 Feb 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 February 2021
|
|
07 Jan 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 April 2021
|
|
24 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 30 April 2021
|
|
09 Nov 2021 | CS01 | Confirmation statement made on 27 August 2021 with updates | |
30 Oct 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 February 2021
|
|
26 Jul 2021 | AD01 | Registered office address changed from 70 Buxton Street London E1 5AT England to Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 26 July 2021 | |
26 Apr 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 February 2021
|
|
06 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 17 February 2021
|
|
04 Mar 2021 | MA | Memorandum and Articles of Association | |
04 Mar 2021 | RESOLUTIONS |
Resolutions
|