Advanced company searchLink opens in new window

HN FLOW LTD

Company number 12843859

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)
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
  • GBP 1.593366
06 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1.515158
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
  • GBP 1.147726
07 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 April 2021
  • GBP 1.363643
24 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 1.147726
  • ANNOTATION Clarification a second filed SH01 was registered on 07/01/22
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
  • GBP 1.363643
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
  • GBP 1.147726
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 17 February 2021
  • GBP 1.136365
  • ANNOTATION Clarification a second filed SH01 was registered on the 26.04.2021, 30.10.2021 and 08.02.2022.
04 Mar 2021 MA Memorandum and Articles of Association
04 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association