FLOWATCH LTD
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Registration of charge 118666740001, created on 2025-07-08 |
15/04/2515 April 2025 | Memorandum and Articles of Association |
15/04/2515 April 2025 | Resolutions |
27/02/2527 February 2025 | Termination of appointment of Keith Stephen Plater as a director on 2025-02-27 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with no updates |
27/09/2427 September 2024 | Accounts for a small company made up to 2023-12-31 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-20 with updates |
22/12/2322 December 2023 | Change of details for Jpaw Ltd as a person with significant control on 2021-05-21 |
22/12/2322 December 2023 | Cessation of Jpaw Ltd as a person with significant control on 2023-12-20 |
21/12/2321 December 2023 | Change of details for Rapidrop Global Limited as a person with significant control on 2023-12-20 |
21/12/2321 December 2023 | Termination of appointment of Jeffrey Michael Prince as a director on 2023-12-20 |
21/12/2321 December 2023 | Termination of appointment of Adam Ward as a director on 2023-12-20 |
20/12/2320 December 2023 | Cessation of Tannenbay Pembrooke Investments Limited as a person with significant control on 2020-12-21 |
20/12/2320 December 2023 | Notification of Adam Ward as a person with significant control on 2019-03-07 |
20/12/2320 December 2023 | Notification of Tannenbay Pembrooke Investments Limited as a person with significant control on 2019-03-07 |
20/12/2320 December 2023 | Cessation of Adam Ward as a person with significant control on 2020-12-21 |
14/12/2314 December 2023 | Amended audit exemption subsidiary accounts made up to 2022-12-31 |
14/12/2314 December 2023 | |
14/12/2314 December 2023 | |
14/12/2314 December 2023 | |
13/10/2313 October 2023 |
13/10/2313 October 2023 | |
11/10/2311 October 2023 | |
05/10/235 October 2023 | Total exemption full accounts made up to 2022-12-31 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
19/10/2219 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
18/10/2218 October 2022 | |
07/10/227 October 2022 | Registered office address changed from Unit 1-3 Rutland Business Park Newark Road Peterborough Cambridgeshire PE1 5WA England to Units 1-3 Rutland Business Park Newark Road Peterborough Cambridgeshire PE1 5WA on 2022-10-07 |
07/10/227 October 2022 | |
05/10/225 October 2022 | |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
05/07/215 July 2021 | Previous accounting period shortened from 2021-03-31 to 2020-12-31 |
19/06/2119 June 2021 | Resolutions |
19/06/2119 June 2021 | Resolutions |
19/06/2119 June 2021 | Memorandum and Articles of Association |
14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
06/01/216 January 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT |
05/01/215 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JPAW LTD |
05/01/215 January 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/01/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/03/197 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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