Advanced company searchLink opens in new window

NARRATIVE FLOW LIMITED

Company number 06376432

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)
21 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
04 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
15 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Oct 2015 AD01 Registered office address changed from Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 8 October 2015
22 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
07 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
16 Oct 2014 AD01 Registered office address changed from C/O Djm Accountants Llp 4Th Floor Brook Point 1412 High Road London N20 9BH to Brook Point 1412 High Road London N20 9BH on 16 October 2014
02 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
04 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
27 Sep 2012 CH01 Director's details changed for Fay Georgia Young on 27 September 2012
27 Sep 2012 CH03 Secretary's details changed for Lee Wilson on 27 September 2012
17 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
20 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Sep 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Fay Georgia Young on 20 September 2010
04 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
22 Sep 2009 363a Return made up to 20/09/09; full list of members
22 Dec 2008 AA Total exemption small company accounts made up to 30 September 2008
28 Nov 2008 363a Return made up to 20/09/08; full list of members
09 Oct 2007 288a New secretary appointed