Advanced company searchLink opens in new window

FREE FLOW TOPCO LIMITED

Company number 12187599

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)
11 Apr 2022 TM01 Termination of appointment of Michael Stuart Watson as a director on 6 April 2022
25 Feb 2022 AA Group of companies' accounts made up to 31 May 2021
17 Jan 2022 AD01 Registered office address changed from Embassy House 60 Church Street Birmingham B3 2DJ England to 12th Floor One America Square London EC3N 2LS on 17 January 2022
20 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
21 Jul 2021 TM01 Termination of appointment of Gordon Mark Hurst as a director on 19 May 2021
21 Jul 2021 AP01 Appointment of Stephen James Callaghan as a director on 19 May 2021
15 Apr 2021 AA Group of companies' accounts made up to 31 May 2020
17 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
05 Aug 2020 AD01 Registered office address changed from 47 Queen Anne Street Marylebone London W1G 9JG United Kingdom to Embassy House 60 Church Street Birmingham B3 2DJ on 5 August 2020
06 Jul 2020 AP01 Appointment of Mr Michael Stuart Watson as a director on 9 June 2020
06 Jul 2020 TM01 Termination of appointment of Richard John Shearer as a director on 9 June 2020
30 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 March 2020
  • GBP 1,213.423771
05 May 2020 SH01 Statement of capital following an allotment of shares on 23 March 2020
  • GBP 1,212.423771
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2020.
05 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of shares 23/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2020 MA Memorandum and Articles of Association
16 Apr 2020 SH08 Change of share class name or designation
16 Apr 2020 SH02 Sub-division of shares on 23 March 2020
27 Mar 2020 AP01 Appointment of Mr Gordon Mark Hurst as a director on 23 March 2020
27 Mar 2020 AP01 Appointment of Mr Richard John Shearer as a director on 23 March 2020
27 Mar 2020 AP01 Appointment of Mr Gareth Hughes as a director on 23 March 2020
26 Mar 2020 AP01 Appointment of Mr Matthew James Robinson as a director on 23 March 2020
11 Mar 2020 TM01 Termination of appointment of John David Harper as a director on 10 March 2020
15 Oct 2019 AP01 Appointment of Mr John David Harper as a director on 7 October 2019
11 Oct 2019 PSC08 Notification of a person with significant control statement
11 Oct 2019 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 10 October 2019