- Company Overview for FLOWCRETE INTERNATIONAL LTD (02260046)
- Filing history for FLOWCRETE INTERNATIONAL LTD (02260046)
- People for FLOWCRETE INTERNATIONAL LTD (02260046)
- Charges for FLOWCRETE INTERNATIONAL LTD (02260046)
- More for FLOWCRETE INTERNATIONAL LTD (02260046)
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) |
---|---|---|---|
23 Oct 2024 | AA | Full accounts made up to 31 May 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
14 Oct 2024 | PSC05 | Change of details for Flowcrete Group Limited as a person with significant control on 6 August 2024 | |
01 Aug 2024 | AD01 | Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Computershare Governance Services, the Pavilions Bridgwater Road Bristol BS13 8FD on 1 August 2024 | |
17 Oct 2023 | AA | Full accounts made up to 31 May 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
14 Feb 2023 | AA | Full accounts made up to 31 May 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
08 Aug 2022 | AP01 | Appointment of Mrs Sarah Rose Brown as a director on 15 July 2022 | |
08 Aug 2022 | TM01 | Termination of appointment of Richard Murray Hill as a director on 15 July 2022 | |
10 Jun 2022 | AA | Full accounts made up to 31 May 2021 | |
15 Feb 2022 | AP01 | Appointment of Mr Richard Murray Hill as a director on 24 January 2022 | |
15 Feb 2022 | TM01 | Termination of appointment of Melissa Allison Schoger as a director on 24 January 2022 | |
01 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
03 Aug 2021 | PSC05 | Change of details for Flowcrete Group Limited as a person with significant control on 30 July 2021 | |
02 Aug 2021 | CH01 | Director's details changed for Melissa Allison Schoger on 1 August 2021 | |
30 Jul 2021 | AD01 | Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Chamberlain Square Cs Birmingham B3 3AX on 30 July 2021 | |
22 Apr 2021 | AA | Full accounts made up to 31 May 2020 | |
13 Jan 2021 | CC04 | Statement of company's objects | |
13 Jan 2021 | MA | Memorandum and Articles of Association | |
13 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
10 Mar 2020 | AA | Full accounts made up to 31 May 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
03 Apr 2019 | AA | Full accounts made up to 31 May 2018 |