NARRATIVE FLOW LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Director's details changed for Ms Fay Georgina Young on 2025-05-01

View Document

09/05/259 May 2025 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 2 Europe Way Cockermouth Cumbria CA13 0RJ on 2025-05-09

View Document

08/05/258 May 2025 Change of details for Ms Fay Georgina Young as a person with significant control on 2025-05-01

View Document

08/05/258 May 2025 Secretary's details changed for Lee Wilson on 2025-05-01

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

15/09/2215 September 2022 Change of details for Ms Fay Georgina Georgia Young as a person with significant control on 2021-09-27

View Document

15/09/2215 September 2022 Director's details changed for Ms Fay Georgia Young on 2021-09-27

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Change of details for Ms Fay Georgia Young as a person with significant control on 2021-09-27

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

28/09/2128 September 2021 Director's details changed for Ms Fay Georgia Young on 2021-09-27

View Document

27/09/2127 September 2021 Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England to Acre House 11/15 William Road London NW1 3ER on 2021-09-27

View Document

27/09/2127 September 2021 Secretary's details changed for Lee Wilson on 2021-09-27

View Document

27/05/2127 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 4 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2BT ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM BROOK POINT 1412 HIGH ROAD LONDON N20 9BH

View Document

22/09/1522 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM C/O DJM ACCOUNTANTS LLP 4TH FLOOR BROOK POINT 1412 HIGH ROAD LONDON N20 9BH

View Document

16/10/1416 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/09/1326 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / FAY GEORGIA YOUNG / 27/09/2012

View Document

27/09/1227 September 2012 SECRETARY'S CHANGE OF PARTICULARS / LEE WILSON / 27/09/2012

View Document

27/09/1227 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAY GEORGIA YOUNG / 20/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: C/O DJM ACCOUNTANTS, BROOK POINT 1412 HIGH ROAD LONDON N20 9BH

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

20/09/0720 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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