FLOWIDEA LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

10/10/2410 October 2024 Change of details for Sir Henry Angest as a person with significant control on 2024-08-12

View Document

29/09/2429 September 2024 Accounts for a small company made up to 2023-12-31

View Document

20/08/2420 August 2024 Secretary's details changed for Mr Nicholas David De Burgh Jennings on 2024-08-12

View Document

20/08/2420 August 2024 Director's details changed for Sir Henry Angest on 2024-08-12

View Document

13/08/2413 August 2024 Registered office address changed from Arbuthnot House Arbuthnot House 20 Finsbury Circus London EC2M 7EA United Kingdom to Arbuthnot House 20 Finsbury Circus London EC2M 7EA on 2024-08-13

View Document

12/08/2412 August 2024 Registered office address changed from Arbuthnot House 7 Wilson Street London EC2M 2SN to Arbuthnot House Arbuthnot House 20 Finsbury Circus London EC2M 7EA on 2024-08-12

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

08/03/238 March 2023 Registration of charge 024635640016, created on 2023-03-08

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

24/09/2224 September 2022 Accounts for a small company made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024635640014

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024635640015

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, SECRETARY JEREMY KAYE

View Document

18/07/1818 July 2018 SECRETARY APPOINTED MRS NICOLE SMITH

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 CESSATION OF FLOWFRED LIMITED AS A PSC

View Document

25/01/1825 January 2018 CESSATION OF FLOWGAB LIMITED AS A PSC

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLOWGAB LIMITED

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM ARBUTHNOT HOUSE 7 WILSON STREET LONDON EC2Y 9AR

View Document

30/08/1730 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/08/177 August 2017 SUB-DIVISION 03/07/17

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY ANGEST

View Document

13/06/1713 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/06/1713 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024635640013

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

04/01/174 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/02/1615 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

10/09/1510 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

25/03/1525 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

25/03/1525 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/03/1514 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024635640014

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024635640013

View Document

10/02/1510 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/01/1516 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/01/1516 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/01/1516 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / HENRY ANGEST / 17/11/2014

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM ARBUTHNOT HOUSE 20 ROPEMAKER STREET LONDON EC2Y 9AR

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/02/144 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

01/02/131 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / HENRY ANGEST / 21/06/2012

View Document

03/02/123 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 25/01/11 NO CHANGES

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/02/103 February 2010 25/01/10 NO CHANGES

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/02/091 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/02/082 February 2008 RETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/05/0627 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7NU

View Document

01/02/041 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 RE SEC 394

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0227 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 AUDITOR'S RESIGNATION

View Document

25/06/9825 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

18/02/9718 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED

View Document

03/02/973 February 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/02/969 February 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/02/9520 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9530 January 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/02/9415 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/949 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/02/949 February 1994 RETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/9318 October 1993 REGISTERED OFFICE CHANGED ON 18/10/93 FROM: WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/04/938 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/931 February 1993 RETURN MADE UP TO 26/01/93; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/04/9230 April 1992 REGISTERED OFFICE CHANGED ON 30/04/92 FROM: 14 DOMINION STREET LONDON EC2M 2RJ

View Document

10/02/9210 February 1992 SECRETARY RESIGNED

View Document

10/02/9210 February 1992 RETURN MADE UP TO 26/01/92; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/09/9117 September 1991 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/04/913 April 1991 RETURN MADE UP TO 26/01/91; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

30/11/9030 November 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/07

View Document

26/06/9026 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

11/04/9011 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9011 April 1990 ALTER MEM AND ARTS 03/04/90

View Document

06/03/906 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 REGISTERED OFFICE CHANGED ON 05/03/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/03/905 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9023 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9023 February 1990 ALTER MEM AND ARTS 20/02/90

View Document

26/01/9026 January 1990 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