- Company Overview for FLOWZ LIMITED (10741995)
- Filing history for FLOWZ LIMITED (10741995)
- People for FLOWZ LIMITED (10741995)
- More for FLOWZ LIMITED (10741995)
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) |
---|---|---|---|
02 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with updates | |
07 Mar 2024 | CH01 | Director's details changed for Mr David Emmanuel Stone on 1 March 2024 | |
07 Mar 2024 | AD01 | Registered office address changed from Office 11 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR England to Office 5 Rec 2 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR on 7 March 2024 | |
07 Mar 2024 | PSC04 | Change of details for Mr David Emmanuel Stone as a person with significant control on 1 March 2024 | |
23 Nov 2023 | PSC04 | Change of details for Mr David Emmanuel Stone as a person with significant control on 23 November 2023 | |
22 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Nov 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 31 March 2023 | |
06 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with updates | |
21 Mar 2023 | CH01 | Director's details changed for Mr David Emmanuel Stone on 13 March 2023 | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
14 Sep 2022 | TM01 | Termination of appointment of Mark Thomas William Jones as a director on 1 September 2022 | |
14 Sep 2022 | TM01 | Termination of appointment of Apira Limited as a director on 1 September 2022 | |
14 Sep 2022 | PSC07 | Cessation of Apira Limited as a person with significant control on 1 August 2022 | |
08 Sep 2022 | PSC04 | Change of details for Mr David Emmanuel Stone as a person with significant control on 8 September 2022 | |
08 Sep 2022 | PSC05 | Change of details for Apira Limited as a person with significant control on 8 September 2022 | |
12 Aug 2022 | PSC01 | Notification of David Stone as a person with significant control on 30 June 2022 | |
11 Aug 2022 | AD01 | Registered office address changed from 2-6 Boundary Row London SE1 8HP England to Office 11 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR on 11 August 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
07 Jan 2022 | CH01 | Director's details changed for Mr David Emmanuel Stone on 1 January 2022 | |
07 Jan 2022 | CH01 | Director's details changed for Mr Mark Thomas William Jones on 1 January 2022 | |
20 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 Oct 2021 | PSC05 | Change of details for Apira Limited as a person with significant control on 23 September 2021 | |
01 Oct 2021 | CH02 | Director's details changed for Apira Limited on 23 September 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom to 2-6 Boundary Row London SE1 8HP on 28 September 2021 |