FLOWMAX GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Micro company accounts made up to 2024-07-31 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with updates |
07/10/247 October 2024 | Confirmation statement made on 2024-10-01 with updates |
06/10/246 October 2024 | Memorandum and Articles of Association |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
18/03/2418 March 2024 | Micro company accounts made up to 2023-07-31 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/04/2324 April 2023 | Micro company accounts made up to 2022-07-31 |
06/04/236 April 2023 | Registered office address changed from 2a Highfield Road Ringwood Hampshire BH24 1RQ to 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB on 2023-04-06 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
26/04/2226 April 2022 | Director's details changed for Mr Martin Medcraff on 2022-04-13 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-12 with no updates |
01/10/211 October 2021 | Termination of appointment of Jenny Barnes & Co Ltd as a secretary on 2021-10-01 |
01/10/211 October 2021 | Appointment of Mr Martin Medcraff as a secretary on 2021-10-01 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
23/04/2123 April 2021 | CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/04/2015 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
17/04/1917 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/04/1824 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/04/1727 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
29/03/1629 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
27/03/1527 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
09/04/149 April 2014 | CORPORATE SECRETARY APPOINTED JENNY BARNES & CO LTD |
17/03/1417 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
21/02/1421 February 2014 | APPOINTMENT TERMINATED, SECRETARY FRYERN COMPANY SECRETARIAL SERVICES LIMITED |
21/02/1421 February 2014 | REGISTERED OFFICE CHANGED ON 21/02/2014 FROM FRYERN HOUSE 125 WINCHESTER ROAD CHANDLERS FORD HAMPSHIRE SO53 2DR |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
27/03/1327 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
16/04/1216 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
30/03/1130 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MEDCRAFF / 01/07/2010 |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
31/03/1031 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRYERN COMPANY SECRETARIAL SERVICES LIMITED / 12/03/2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MEDCRAFF / 12/03/2010 |
31/03/1031 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
14/04/0914 April 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | 31/07/07 TOTAL EXEMPTION FULL |
17/04/0817 April 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
25/05/0725 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
11/05/0711 May 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
19/09/0619 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
29/03/0629 March 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/01/0619 January 2006 | SECRETARY RESIGNED |
19/01/0619 January 2006 | NEW SECRETARY APPOINTED |
03/01/063 January 2006 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05 |
03/01/063 January 2006 | REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 26 KYRCHIL LANE WIMBORNE DORSET BH21 2RT |
03/01/063 January 2006 | SECRETARY RESIGNED |
03/01/063 January 2006 | NEW SECRETARY APPOINTED |
15/04/0515 April 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/04/041 April 2004 | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
07/07/037 July 2003 | SECRETARY RESIGNED |
01/07/031 July 2003 | NEW SECRETARY APPOINTED |
03/04/033 April 2003 | NEW DIRECTOR APPOINTED |
03/04/033 April 2003 | DIRECTOR RESIGNED |
03/04/033 April 2003 | NEW SECRETARY APPOINTED |
03/04/033 April 2003 | SECRETARY RESIGNED |
12/03/0312 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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