CONTROL FLOW TECHNOLOGIES LIMITED

Company Documents

DateDescription
26/07/2526 July 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

26/07/2526 July 2025 NewTermination of appointment of James Lamb as a director on 2025-07-25

View Document

26/07/2526 July 2025 NewRegistered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England to Fusion House Wessington Way Sunderland Enterprise Park Sunderland SR5 3XJ on 2025-07-26

View Document

26/07/2526 July 2025 NewCessation of Cenergist Limited as a person with significant control on 2025-07-25

View Document

26/07/2526 July 2025 NewAppointment of Mr David Arthur Routledge as a director on 2025-07-25

View Document

26/07/2526 July 2025 NewAppointment of Mr Mitesh Dhanak as a director on 2025-07-26

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/08/231 August 2023 Termination of appointment of Iain Stuart Richardson as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Hayley Louise Peters as a director on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Mr James Lamb as a director on 2023-07-31

View Document

29/06/2329 June 2023 Appointment of Ms Caroline Gray-Mason as a director on 2023-06-29

View Document

29/06/2329 June 2023 Termination of appointment of James Robert Waring as a director on 2023-06-29

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

22/02/2222 February 2022 Registration of charge 125749120002, created on 2022-02-21

View Document

07/02/227 February 2022 Appointment of Miss Karolyn Scott as a secretary on 2021-02-01

View Document

31/01/2231 January 2022 Appointment of Mr James Robert Waring as a director on 2021-11-30

View Document

31/01/2231 January 2022 Termination of appointment of Mitesh Dhanak as a director on 2021-11-30

View Document

31/01/2231 January 2022 Appointment of Mr Iain Stuart Richardson as a director on 2021-11-30

View Document

29/11/2129 November 2021 Satisfaction of charge 125749120001 in full

View Document

18/11/2118 November 2021 Register(s) moved to registered inspection location C/O Bhp Law Westgate House Faverdale Darlington DL3 0PZ

View Document

18/11/2118 November 2021 Register inspection address has been changed to C/O Bhp Law Westgate House Faverdale Darlington DL3 0PZ

View Document

17/11/2117 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2028 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company