Advanced company searchLink opens in new window

FLOWGRADE LIMITED

Company number 02478898

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)
11 Apr 2018 CH01 Director's details changed for Mrs Rosalind Miriam White on 2 March 2018
14 Nov 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
09 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Aug 2013 AP01 Appointment of Christine Schofield as a director
07 Aug 2013 AP01 Appointment of Susan Bowsher as a director
03 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
23 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Apr 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
21 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jun 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
07 Jun 2011 CH01 Director's details changed for Mrs Rosalind Miriam White on 8 March 2011
07 Jun 2011 TM01 Termination of appointment of Maurice White as a director
07 Jun 2011 TM02 Termination of appointment of Maurice White as a secretary
27 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Apr 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
08 Apr 2010 AD01 Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 8 April 2010
07 Apr 2010 CH01 Director's details changed for Maurice Frank White on 8 March 2010
07 Apr 2010 CH01 Director's details changed for Mrs Rosalind Miriam White on 8 March 2010