Advanced company searchLink opens in new window

FLOWZ LIMITED

Company number 10741995

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)
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