Advanced company searchLink opens in new window

FLOW GLOBAL LIMITED

Company number 11511535

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)
08 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares/new share classes created 28/07/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2021 MA Memorandum and Articles of Association
03 Aug 2021 AP01 Appointment of Mr Robert Allan Matthews as a director on 28 July 2021
18 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
21 Apr 2021 AD01 Registered office address changed from One Canada Square One Canada Square Level 39 London Canary Wharf E14 5AB England to Level39 One Canada Square Canary Wharf London E14 5AB on 21 April 2021
16 Apr 2021 AD01 Registered office address changed from 310 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU England to One Canada Square One Canada Square Level 39 London Canary Wharf E14 5AB on 16 April 2021
17 Nov 2020 AP01 Appointment of Mr Johannes Schaeferhoff as a director on 1 November 2020
18 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
18 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-17
07 Apr 2020 AA Unaudited abridged accounts made up to 31 December 2019
23 Feb 2020 CH01 Director's details changed for Mr Nitin Garg on 21 February 2020
23 Feb 2020 PSC04 Change of details for Mr. Michael Rothe as a person with significant control on 21 February 2020
23 Feb 2020 CH01 Director's details changed for Mr. Michael Rothe on 21 February 2020
23 Feb 2020 PSC04 Change of details for Mr Nitin Garg as a person with significant control on 21 February 2020
22 Feb 2020 AD01 Registered office address changed from PO Box Level39 Level39, One Canada Square Canary Wharf London E14 5AB England to 310 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU on 22 February 2020
01 Oct 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
16 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
30 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with updates
30 Aug 2018 AD01 Registered office address changed from PO Box Level39 Level39, One Canada Square Canada Square Canary Wharf London E14 5AB England to PO Box Level39 Level39, One Canada Square Canary Wharf London E14 5AB on 30 August 2018
30 Aug 2018 AD01 Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England to PO Box Level39 Level39, One Canada Square Canada Square Canary Wharf London E14 5AB on 30 August 2018
10 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-10
  • GBP 100