FLOWGRANGE LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Micro company accounts made up to 2024-08-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

08/09/238 September 2023 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

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

View Accounts

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

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

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

View Accounts

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR AVRIL WALLACE

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR FLORENCE ARCH

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MS ALISON FARRELL-AYUB

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MITCHELL

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR KEITH WATERS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/05/174 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/04/164 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

06/12/156 December 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH WATERS

View Document

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

11/02/1511 February 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COURNTEY GREEN PROPERTY MANGEMENT / 27/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL HERSCHELL WALLACE / 28/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE MIRIAM ARCH / 28/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN RICHARD MITCHELL / 28/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES WATERS / 28/03/2010

View Document

09/02/109 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 DIRECTOR APPOINTED AVRIL HERSCHELL WALLACE

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY AVRIL WALLACE

View Document

29/10/0829 October 2008 SECRETARY APPOINTED COURNTEY GREEN PROPERTY MANGEMENT

View Document

15/04/0815 April 2008 RETURN MADE UP TO 28/03/08; CHANGE OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR APPOINTED CHRISTIAN RICHARD MITCHELL

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR VICKY HALES

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

05/04/045 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/10/0326 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

15/04/0015 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

21/04/9821 April 1998 REGISTERED OFFICE CHANGED ON 21/04/98 FROM: 10 PARKSIDE MEWS HURST ROAD HORSHAM WEST SUSSEX RH12 2SA

View Document

15/04/9815 April 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97 FROM: PRITCHARD JOYCE & HINDS ST BRIDES HOUSE 32 HIGH STREET BECKENHAM KENT BR3 1AY

View Document

21/04/9721 April 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

22/12/9622 December 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

11/04/9611 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

12/05/9512 May 1995 £ NC 1000/8 13/04/95

View Document

12/05/9512 May 1995 ADOPT MEM AND ARTS 13/04/95

View Document

12/05/9512 May 1995 NC DEC ALREADY ADJUSTED 13/04/95

View Document

25/04/9525 April 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 REGISTERED OFFICE CHANGED ON 25/04/95 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

25/04/9525 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 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