CASH FLO SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

04/03/254 March 2025 Registration of charge 113469700003, created on 2025-03-03

View Document

04/03/254 March 2025 Satisfaction of charge 113469700001 in full

View Document

10/12/2410 December 2024 Cessation of Nathan Kingsley Golby as a person with significant control on 2018-05-04

View Document

10/12/2410 December 2024 Notification of Flo Group Holdings Ltd as a person with significant control on 2018-05-05

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

05/05/225 May 2022 Director's details changed for Mr Nathan Kingsley Golby on 2021-05-06

View Document

05/05/225 May 2022 Change of details for Mr Nathan Kingsley Golby as a person with significant control on 2021-05-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR PHILIP MCDONALD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 31 ALDERGATE TAMWORTH STAFFORDSHIRE B79 7DX ENGLAND

View Document

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

View Document

21/06/1921 June 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113469700001

View Document

04/05/184 May 2018 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