FLOWSTREAM LIMITED

Company Documents

DateDescription
27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GREENALL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, SECRETARY JOHN KEIGHLEY

View Document

15/05/1815 May 2018 SECRETARY APPOINTED DR MUSTAPHA SOUFIAN

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM
UNIT 5 STATION ROAD INDUSTRIAL ESTATE
STATION ROAD
STOCKPORT
CHESHIRE
SK5 6ND

View Document

15/05/1815 May 2018 30/06/17 UNAUDITED ABRIDGED

View Document

03/02/183 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN KEIGHLEY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ALI AKBAR GOOYABADI / 28/02/2017

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAVID KIANFAR

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED DR ALI AKBAR GOOYABADI

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR JAVID KIANFAR

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR NICHOLAS GREENALL

View Document

12/01/1712 January 2017 ARTICLES OF ASSOCIATION

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

04/01/174 January 2017 01/12/16 STATEMENT OF CAPITAL GBP 57400

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/02/165 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/03/155 March 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/02/146 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/01/138 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/03/1219 March 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

10/08/1110 August 2011 PREVEXT FROM 31/01/2011 TO 30/06/2011

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

26/05/1126 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/05/1126 May 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/02/1017 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN AUSTIN KEIGHLEY / 01/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MUSTAPHA SOUFIAN / 01/01/2010

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 77 FOX STREET STOCKPORT SK3 9JY

View Document

26/03/0926 March 2009 NC INC ALREADY ADJUSTED 16/03/2009

View Document

26/03/0926 March 2009 GBP NC 100000/140000 16/03/09

View Document

13/03/0913 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/097 January 2009 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