DATAFLOW AV LTD
Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-13 with updates |
16/05/2516 May 2025 | Change of details for Mr Murray Thompson as a person with significant control on 2024-12-18 |
16/05/2516 May 2025 | Termination of appointment of Babar Syed as a director on 2025-05-16 |
16/05/2516 May 2025 | Notification of Nicholas Thompson as a person with significant control on 2025-01-01 |
18/02/2518 February 2025 | Confirmation statement made on 2025-01-16 with no updates |
20/09/2420 September 2024 | Total exemption full accounts made up to 2023-12-31 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/10/2324 October 2023 | Total exemption full accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-16 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/08/2017 August 2020 | 31/12/18 TOTAL EXEMPTION FULL |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
24/01/2024 January 2020 | CURRSHO FROM 31/10/2019 TO 31/12/2018 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/08/1919 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/08/182 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SCOTT THOMPSON / 01/08/2018 |
02/08/182 August 2018 | PSC'S CHANGE OF PARTICULARS / MR MURRAY THOMPSON / 01/08/2018 |
02/08/182 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY THOMPSON / 01/08/2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
23/03/1823 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | DIRECTOR APPOINTED MR BABAR SYED |
19/01/1819 January 2018 | PREVEXT FROM 30/04/2017 TO 31/10/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
28/12/1528 December 2015 | Annual return made up to 20 December 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
29/01/1529 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
29/01/1529 January 2015 | Registered office address changed from , 15 Duncan Terrace, London, N1 8BZ to Viewlands Coldharbour Dorking Surrey RH5 6HJ on 2015-01-29 |
29/01/1529 January 2015 | Registered office address changed from , Viewlands Coldharbour, Dorking, Surrey, RH5 6HJ, England to Viewlands Coldharbour Dorking Surrey RH5 6HJ on 2015-01-29 |
29/01/1529 January 2015 | REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 15 DUNCAN TERRACE LONDON N1 8BZ |
29/01/1529 January 2015 | REGISTERED OFFICE CHANGED ON 29/01/2015 FROM VIEWLANDS COLDHARBOUR DORKING SURREY RH5 6HJ ENGLAND |
09/06/149 June 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/06/149 June 2014 | COMPANY NAME CHANGED DATAFLOW EVENTS LIMITED CERTIFICATE ISSUED ON 09/06/14 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
03/01/143 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/01/1328 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
26/01/1326 January 2013 | DISS40 (DISS40(SOAD)) |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
18/12/1218 December 2012 | FIRST GAZETTE |
05/05/125 May 2012 | DISS40 (DISS40(SOAD)) |
04/05/124 May 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
04/05/124 May 2012 | 03/05/12 STATEMENT OF CAPITAL GBP 100 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
24/04/1224 April 2012 | FIRST GAZETTE |
04/08/114 August 2011 | CURREXT FROM 31/12/2011 TO 30/04/2012 |
17/01/1117 January 2011 | DIRECTOR APPOINTED NICHOLAS SCOTT THOMPSON |
17/01/1117 January 2011 | DIRECTOR APPOINTED MURRAY THOMPSON |
06/01/116 January 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
20/12/1020 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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