- Company Overview for FLOW DIGITAL LTD (08738226)
- Filing history for FLOW DIGITAL LTD (08738226)
- People for FLOW DIGITAL LTD (08738226)
- Charges for FLOW DIGITAL LTD (08738226)
- More for FLOW DIGITAL LTD (08738226)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
15 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Sep 2024 | MR01 | Registration of charge 087382260001, created on 23 September 2024 | |
15 Jul 2024 | AA01 | Previous accounting period shortened from 30 June 2024 to 31 December 2023 | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
29 Jun 2023 | AA01 | Current accounting period extended from 31 December 2022 to 30 June 2023 | |
06 Nov 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 May 2022 | AD01 | Registered office address changed from Adamson House 4th Floor 65 Westgate Road Newcastle upon Tyne NE1 1SG England to 63 Westgate Road Newcastle upon Tyne NE1 1SG on 11 May 2022 | |
23 Nov 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
07 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
04 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Feb 2019 | CH01 | Director's details changed for Mr Victor Dennis Morgan on 3 January 2017 | |
24 Feb 2019 | CH01 | Director's details changed for Mr Victor Dennis Morgan on 7 January 2017 | |
24 Feb 2019 | CH01 | Director's details changed for Mr Victor Dennis Morgan on 5 January 2017 | |
01 Nov 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
01 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2018 | AD01 | Registered office address changed from 7-15 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW England to Adamson House 4th Floor 65 Westgate Road Newcastle upon Tyne NE1 1SG on 29 October 2018 | |
03 Oct 2018 | AA01 | Current accounting period extended from 31 October 2018 to 31 December 2018 | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates |