- 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) |
---|---|---|---|
08 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 Feb 2017 | TM01 | Termination of appointment of Andrew James Redfern as a director on 17 February 2017 | |
17 Feb 2017 | TM02 | Termination of appointment of Andrew James Redfern as a secretary on 17 February 2017 | |
17 Feb 2017 | AP03 | Appointment of Mr Victor Dennis Morgan as a secretary on 17 February 2017 | |
01 Feb 2017 | AD01 | Registered office address changed from 435 Lobley Hill Road Gateshead Tyne and Wear NE11 0BT to 7-15 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW on 1 February 2017 | |
28 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-18
|
|
13 Oct 2015 | AP01 | Appointment of Mr Victor Dennis Morgan as a director on 12 October 2015 | |
02 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 31 May 2015
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
18 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-18
|