DATAFLOW AV LTD

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

16/05/2516 May 2025 Change of details for Mr Murray Thompson as a person with significant control on 2024-12-18

View Document

16/05/2516 May 2025 Termination of appointment of Babar Syed as a director on 2025-05-16

View Document

16/05/2516 May 2025 Notification of Nicholas Thompson as a person with significant control on 2025-01-01

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

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

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

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

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

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

View Accounts

16/11/2116 November 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

17/08/2017 August 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

24/01/2024 January 2020 CURRSHO FROM 31/10/2019 TO 31/12/2018

View Document

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

View Accounts

19/08/1919 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SCOTT THOMPSON / 01/08/2018

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR MURRAY THOMPSON / 01/08/2018

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY THOMPSON / 01/08/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR BABAR SYED

View Document

19/01/1819 January 2018 PREVEXT FROM 30/04/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/12/1528 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/01/1529 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

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

View Document

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

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 15 DUNCAN TERRACE LONDON N1 8BZ

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM VIEWLANDS COLDHARBOUR DORKING SURREY RH5 6HJ ENGLAND

View Document

09/06/149 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/06/149 June 2014 COMPANY NAME CHANGED DATAFLOW EVENTS LIMITED CERTIFICATE ISSUED ON 09/06/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/01/143 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

26/01/1326 January 2013 DISS40 (DISS40(SOAD))

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/12/1218 December 2012 FIRST GAZETTE

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

04/05/124 May 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

04/05/124 May 2012 03/05/12 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 FIRST GAZETTE

View Document

04/08/114 August 2011 CURREXT FROM 31/12/2011 TO 30/04/2012

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED NICHOLAS SCOTT THOMPSON

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MURRAY THOMPSON

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

20/12/1020 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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