FLOSTREAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

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

View Accounts

16/02/2416 February 2024 Full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-10 with updates

View Document

30/05/2330 May 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

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

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Memorandum and Articles of Association

View Document

13/07/2113 July 2021 Full accounts made up to 2020-09-30

View Document

06/07/206 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SIMRIT SIDHU / 19/05/2020

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

21/03/1821 March 2018 SUB-DIVISION 27/09/17

View Document

13/03/1813 March 2018 28/09/17 STATEMENT OF CAPITAL GBP 1010

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WEAVER

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER SINGH NARULA / 01/05/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SIMRIT SIDHU / 01/05/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WEAVER / 01/05/2017

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM SPRING HEATH HOUSE, KELPATRICK ROAD, SLOUGH BERKSHIRE SL1 6BW

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WEAVER / 20/12/2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SIMRIT SIDHU / 20/12/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED

View Document

02/10/152 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/02/1524 February 2015 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER SINGH NARULA / 11/09/2014

View Document

06/10/146 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/07/1422 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/07/1422 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMRIT SIDHU / 05/06/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY HARJINDER NARULA

View Document

21/11/1121 November 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/10/1025 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WEAVER / 27/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMRIT SIDHU / 27/09/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/11/092 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 8H HAMILTON ROAD SLOUGH BERKSHIRE SL1 4QY

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: HOUNSLOW BUSINESS PARK UNIT 1 1ST FLOOR ALICE WAY HOUNSLOW MIDDLESEX TW3 3UD

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/04/0421 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 224 GREAT WEST ROAD HOUNSLOW MIDDLESEX TW5 9AW

View Document

23/12/0223 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/026 October 2002 NEW SECRETARY APPOINTED

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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