BIOFLOW DIRECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

17/01/2417 January 2024 Change of details for Scram Group Limited as a person with significant control on 2024-01-11

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

05/01/245 January 2024 Director's details changed for Mr John Edward Story on 2024-01-05

View Document

05/01/245 January 2024 Director's details changed for Mr David Carr Mathewson on 2024-01-05

View Document

15/12/2315 December 2023 Registered office address changed from C/O 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX England to Eden House Forge Lane Moorlands Trading Estate Saltash PL12 6LX on 2023-12-15

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/04/2311 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

08/04/208 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

05/06/195 June 2019 15/05/2019

View Document

23/05/1923 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1923 May 2019 15/04/19 STATEMENT OF CAPITAL GBP 416332

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM UNIT 18 75 SISNA PARK ROAD ESTOVER PLYMOUTH DEVON PL6 7AE ENGLAND

View Document

08/05/198 May 2019 CONSOLIDATION 01/04/19

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

18/09/1818 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

21/02/1821 February 2018 CESSATION OF PAUL ANTHONY SCOTT MARKLAND AS A PSC

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD CORSIE / 21/02/2018

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD STORY

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR SAMUEL JOHN RUSSELL

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD STORY / 16/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARR MATHEWSON / 16/10/2017

View Document

25/08/1725 August 2017 PREVSHO FROM 31/12/2017 TO 30/06/2017

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 12/04/17 STATEMENT OF CAPITAL GBP 302566

View Document

15/06/1715 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/05/1722 May 2017 12/04/17 STATEMENT OF CAPITAL GBP 500862.00

View Document

03/05/173 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR JOHN EDWARD STORY

View Document

02/05/172 May 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

26/04/1726 April 2017 COMPANY NAME CHANGED BIOFLOW LIMITED CERTIFICATE ISSUED ON 26/04/17

View Document

25/04/1725 April 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MARKLAND

View Document

28/02/1728 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1728 February 2017 01/02/17 STATEMENT OF CAPITAL GBP 432096

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN PAUL ANTHONY SCOTT MARKLAND / 18/01/2017

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CORSIE / 18/01/2017

View Document

06/01/176 January 2017 ADOPT ARTICLES 12/12/2016

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR DAVID CARR MATHEWSON

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/06/1617 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 ADOPT ARTICLES 06/04/2012

View Document

05/06/155 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1422 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/07/1325 July 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/07/1312 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/07/1312 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/07/1312 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/05/1316 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM FITZROY HOUSE WESTERN WOOD WAY LANGAGE BUSINESS PARK, PLYMPTON PLYMOUTH PL7 5BG ENGLAND

View Document

15/08/1215 August 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/06/1128 June 2011 COMPANY NAME CHANGED ECOFLOW LIMITED CERTIFICATE ISSUED ON 28/06/11

View Document

28/06/1128 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1121 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

23/11/1023 November 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR RICHARD CORSIE

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY CYNTHIA CANE

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR MYRA MARKLAND

View Document

09/08/109 August 2010 SECRETARY APPOINTED MR RICHARD CORSIE

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM KINGSMILL ROAD TAMAR VIEW INDUSTRIAL ESTATE SALTASH CORNWALL PL12 6LD

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, SECRETARY VITI LIMITED

View Document

16/06/1016 June 2010 SECRETARY APPOINTED MISS CYNTHIA CANE

View Document

16/06/1016 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VITI LIMITED / 21/05/2010

View Document

06/05/106 May 2010 REREG PLC TO PRI; RES02 PASS DATE:05/05/2010

View Document

06/05/106 May 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/05/106 May 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/05/106 May 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

03/12/093 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

29/05/0929 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/05/0717 May 2007 NC INC ALREADY ADJUSTED 17/04/07

View Document

17/05/0717 May 2007 £ NC 501002/551002 17/04

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 £ NC 502000/501002 19/01/07

View Document

22/02/0722 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/12/047 December 2004 NC INC ALREADY ADJUSTED 28/10/04

View Document

07/12/047 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/05/03

View Document

05/11/025 November 2002 AUDITORS' STATEMENT

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 REREG PRI-PLC 30/10/02

View Document

05/11/025 November 2002 BALANCE SHEET

View Document

05/11/025 November 2002 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

05/11/025 November 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/11/025 November 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

05/11/025 November 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

05/11/025 November 2002 SECRETARY RESIGNED

View Document

05/11/025 November 2002 AUDITORS' REPORT

View Document

07/09/027 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/027 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/027 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/027 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

14/07/0214 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/021 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0229 June 2002 NEW SECRETARY APPOINTED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 COMPANY NAME CHANGED LANDMARK EUROPEAN MARKETING LIMI TED CERTIFICATE ISSUED ON 21/06/02

View Document

21/06/0221 June 2002 NC INC ALREADY ADJUSTED 14/06/02

View Document

21/06/0221 June 2002 £ NC 1000/501000 14/06

View Document

21/06/0221 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: PLUMLEY BOVEY TRACEY NEWTON ABBOT DEVON TQ13 9NH

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

21/05/0221 May 2002 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