FLOW LOGIC LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/09/244 September 2024 Application to strike the company off the register

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2024-08-31 to 2024-05-15

View Document

27/06/2427 June 2024 Micro company accounts made up to 2024-05-15

View Document

15/05/2415 May 2024 Annual accounts for year ending 15 May 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-08-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/06/2327 June 2023 Registered office address changed from The Great Barn Whitehouse Farm Gaddesden Row Hemel Hempstead HP2 6HG England to 50 st. Marys Road Hemel Hempstead HP2 5HL on 2023-06-27

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-08-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/01/2210 January 2022 Registered office address changed from 8 Speedwell Glade Harrogate HG3 2HE England to The Great Barn Whitehouse Farm Gaddesden Row Hemel Hempstead HP2 6HG on 2022-01-10

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-08-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

30/12/2030 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH MCMINN / 30/12/2020

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

30/12/2030 December 2020 REGISTERED OFFICE CHANGED ON 30/12/2020 FROM 10 BOXWOOD DRIVE KILSBY RUGBY WARWICKSHIRE CV23 8YQ

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/07/1824 July 2018 CURRSHO FROM 30/11/2018 TO 31/08/2018

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/11/1510 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH MCMINN / 06/07/2015

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM WHINFELL COTTAGE 15 JEFFS CLOSE UPPER TYSOE WARWICKSHIRE CV35 0TQ

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 64 THE STREET ROCKLAND ALL SAINTS ATTLEBOROUGH NORFOLK NR17 1TP UNITED KINGDOM

View Document

06/11/126 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information