CASH FLO SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-03 with updates |
04/03/254 March 2025 | Registration of charge 113469700003, created on 2025-03-03 |
04/03/254 March 2025 | Satisfaction of charge 113469700001 in full |
10/12/2410 December 2024 | Cessation of Nathan Kingsley Golby as a person with significant control on 2018-05-04 |
10/12/2410 December 2024 | Notification of Flo Group Holdings Ltd as a person with significant control on 2018-05-05 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-03 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-03 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-03 with updates |
05/05/225 May 2022 | Director's details changed for Mr Nathan Kingsley Golby on 2021-05-06 |
05/05/225 May 2022 | Change of details for Mr Nathan Kingsley Golby as a person with significant control on 2021-05-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/09/2017 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
28/04/2028 April 2020 | DIRECTOR APPOINTED MR PHILIP MCDONALD |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/09/1929 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 31 ALDERGATE TAMWORTH STAFFORDSHIRE B79 7DX ENGLAND |
21/06/1921 June 2019 | Registered office address changed from , 31 Aldergate, Tamworth, Staffordshire, B79 7DX, England to Suite 2 Staplethorpe Offices Thorpe Constantine Tamworth B79 0LH on 2019-06-21 |
21/06/1921 June 2019 | PREVSHO FROM 31/05/2019 TO 31/12/2018 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
17/07/1817 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113469700001 |
04/05/184 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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