DP FLOW LTD

Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Register inspection address has been changed from 7 Blenheim Way 7 Blenheim Way Moreton-in-Marsh Gloucestershire GL56 9NA England to 7 Blenheim Way Moreton-in-Marsh GL56 9NA

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

16/01/2416 January 2024 Director's details changed for Mr. Lincoln Austin on 2024-01-01

View Document

20/11/2320 November 2023 Registered office address changed from Cotswold Business Centre 2 a P Ellis Road Upper Rissington Gloucestershire GL54 2QB England to Unit 4a Fosseway Business Park Moreton-in-Marsh Gloucestershire GL56 9NQ on 2023-11-20

View Document

02/08/232 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Register inspection address has been changed from 29 Blenheim Cottage 29 Blenheim Way Moreton in Marsh Gloucestershire GL56 9NA England to 7 Blenheim Way 7 Blenheim Way Moreton-in-Marsh Gloucestershire GL56 9NA

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

17/01/2317 January 2023 Change of details for Mr. Lincoln Austin as a person with significant control on 2023-01-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

07/06/217 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/02/216 February 2021 REGISTERED OFFICE CHANGED ON 06/02/2021 FROM 9 MARKET STREET NEWTON ABBOT DEVON TQ12 2RJ

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. LINCOLN AUSTIN / 14/01/2019

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR. LINCOLN AUSTIN / 01/12/2018

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 SAIL ADDRESS CHANGED FROM: 8 EBURY ROAD WATFORD WD17 2RE ENGLAND

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 SAIL ADDRESS CREATED

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

19/07/1719 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 17/01/17 STATEMENT OF CAPITAL GBP 1000

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/12/1517 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1415 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 1ST FLOOR UNIT C5 BELL CLOSE, NEWNHAM INDUSTRIAL ESTATE PLYMPTON PLYMOUTH PL7 4PB ENGLAND

View Document

21/01/1421 January 2014 CURREXT FROM 31/03/2014 TO 31/03/2015

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 8 EBURY ROAD WATFORD HERTFORDSHIRE WD17 2RE UNITED KINGDOM

View Document

28/11/1328 November 2013 CURRSHO FROM 30/11/2014 TO 31/03/2014

View Document

22/11/1322 November 2013 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