FLOW2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

26/06/2526 June 2025 Director's details changed for Mr Brandon Francis on 2025-04-14

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2022-12-31

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

22/12/2322 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

17/07/2317 July 2023 Previous accounting period extended from 2022-07-25 to 2022-12-31

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-07-31

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

26/07/2126 July 2021 Current accounting period shortened from 2020-07-27 to 2020-07-26

View Document

27/11/2027 November 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CURRSHO FROM 29/07/2019 TO 28/07/2019

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED MRS LISA FRANCIS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR STUART WALKER

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR ADRIAN JAMES FRANCIS / 01/11/2017

View Document

02/11/172 November 2017 CESSATION OF STUART JOHN WALKER AS A PSC

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

28/04/1628 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/148 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

12/07/1312 July 2013 02/07/13 STATEMENT OF CAPITAL GBP 100

View Document

12/07/1312 July 2013 02/07/13 STATEMENT OF CAPITAL GBP 100

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR STUART JOHN WALKER

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR ADRIAN JAMES FRANCIS

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

02/07/132 July 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