FLOWMESH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-06-30

View Document

03/12/243 December 2024 Termination of appointment of Kristianna Claire Wanamaker as a director on 2024-09-01

View Document

10/10/2410 October 2024 Termination of appointment of Katharine Jean Wolters as a director on 2024-08-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

21/02/2421 February 2024 Cessation of Lead with Presence Limited as a person with significant control on 2024-02-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/07/2115 July 2021 Change of details for a person with significant control

View Document

14/07/2114 July 2021 Change of details for Lead with Presence Limited as a person with significant control on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Miss Kristianna Claire Wanamaker on 2021-07-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYBRID MARKETING AND COMMUNICATIONS (PTY) LIMITED

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / THE ADDITION GROUP LIMITED / 18/06/2020

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTIANNA WANAMAKER

View Document

18/06/2018 June 2020 18/06/20 STATEMENT OF CAPITAL GBP 300

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

27/04/2027 April 2020 COMPANY NAME CHANGED TVORCH LTD CERTIFICATE ISSUED ON 27/04/20

View Document

21/04/2021 April 2020 CESSATION OF IGOR STARHA AS A PSC

View Document

21/04/2021 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 42 BERKELEY SQUARE LONDON W1J 5AW ENGLAND

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR MICHAEL BARRY ADAMS

View Document

21/04/2021 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ADAMS

View Document

21/04/2021 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ADDITION GROUP LIMITED

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR IGOR STARHA

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IGOR STARHA / 15/03/2019

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR IGOR STARHA / 15/03/2019

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 20 NORTH AUDLEY STREET LONDON W1K 6LX ENGLAND

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IGOR STARHA / 22/10/2018

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MR IGOR STARHA / 04/09/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 42 BERKELEY SQUARE LONDON W1J 5AW UNITED KINGDOM

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR IGOR STARHA / 12/06/2018

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

06/06/176 June 2017 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