FREEFLOW TECHNOLOGIES LIMITED

Company Documents

DateDescription
05/04/245 April 2024 Appointment of Mr James Maxwell Mcgowan as a director on 2024-03-01

View Document

05/04/245 April 2024 Termination of appointment of David Hemming as a director on 2024-03-31

View Document

05/04/245 April 2024 Termination of appointment of James Maxwell Mcgowan as a director on 2024-03-31

View Document

05/04/245 April 2024 Termination of appointment of Christopher John Wiles as a director on 2024-03-31

View Document

05/04/245 April 2024 Termination of appointment of Steve Mcmahon as a director on 2024-03-31

View Document

28/03/2428 March 2024 Court order in a winding-up (& Court Order attachment)

View Document

06/03/246 March 2024 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

06/03/246 March 2024 Registered office address changed from Third Floor 1 West Regent Street Glasgow G2 1RW Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 2024-03-06

View Document

15/02/2415 February 2024 Termination of appointment of William David Martin Milton as a director on 2023-12-31

View Document

09/11/239 November 2023 Satisfaction of charge SC4201180001 in full

View Document

19/10/2319 October 2023 Termination of appointment of Neil Simeon Edwards as a director on 2023-10-19

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/07/239 July 2023 Termination of appointment of Martin Mccourt as a director on 2023-06-30

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

20/06/2320 June 2023 Memorandum and Articles of Association

View Document

20/06/2320 June 2023 Resolutions

View Document

11/05/2311 May 2023 Appointment of Mr Steve Mcmahon as a director on 2023-05-01

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-22 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Registration of charge SC4201180001, created on 2023-03-20

View Document

04/10/224 October 2022 Registered office address changed from 1 Third Floor 1 West Regent Street Glasgow G2 1RW Scotland to Third Floor 1 West Regent Street Glasgow G2 1RW on 2022-10-04

View Document

04/10/224 October 2022 Registered office address changed from 1 West Regent Street Third Floor 1 West Regent Street Glasgow G2 1RW Scotland to 1 Third Floor 1 West Regent Street Glasgow G2 1RW on 2022-10-04

View Document

04/10/224 October 2022 Registered office address changed from 1 West Regent Street Glasgow G2 1RW to 1 West Regent Street Third Floor 1 West Regent Street Glasgow G2 1RW on 2022-10-04

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Memorandum and Articles of Association

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

06/07/216 July 2021 Notification of a person with significant control statement

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/05/2021 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER WILES

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR DAVID HEMMING

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES SHEPHERD

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS HAYWOOD

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 02/01/19 STATEMENT OF CAPITAL GBP 3.008544

View Document

30/11/1830 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 3.00189

View Document

02/11/182 November 2018 SUB-DIVISION 05/10/18

View Document

02/11/182 November 2018 05/10/18 STATEMENT OF CAPITAL GBP 2.93863

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR NEIL SIMEON EDWARDS

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR THOMAS EDWARD HAYWOOD

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR MARTIN MCCOURT

View Document

11/10/1811 October 2018 ADOPT ARTICLES 05/10/2018

View Document

22/05/1822 May 2018 14/05/18 STATEMENT OF CAPITAL GBP 1.7786

View Document

04/05/184 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 15/03/18 STATEMENT OF CAPITAL GBP 1.7599

View Document

13/11/1713 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 1.7201

View Document

02/11/172 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/1713 October 2017 20/07/17 STATEMENT OF CAPITAL GBP 1.6655

View Document

28/09/1728 September 2017 22/09/17 STATEMENT OF CAPITAL GBP 1.7139

View Document

13/06/1713 June 2017 02/06/17 STATEMENT OF CAPITAL GBP 1.5951

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 924 POLLOKSHAWS ROAD GLASGOW G41 2ET

View Document

17/05/1717 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/01/179 January 2017 ARTICLES OF ASSOCIATION

View Document

09/01/179 January 2017 ALTER ARTICLES 07/12/2016

View Document

09/01/179 January 2017 07/12/16 STATEMENT OF CAPITAL GBP 1.5477

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED JAMES SHEPHERD

View Document

21/10/1621 October 2016 19/09/16 STATEMENT OF CAPITAL GBP 1.5101

View Document

12/09/1612 September 2016 26/08/16 STATEMENT OF CAPITAL GBP 1.4863

View Document

26/05/1626 May 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/08/1522 August 2015 DISS40 (DISS40(SOAD))

View Document

21/08/1521 August 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

24/07/1524 July 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 24/12/14 STATEMENT OF CAPITAL GBP 1.4180

View Document

08/01/158 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

02/09/142 September 2014 ADOPT ARTICLES 20/08/2014

View Document

02/09/142 September 2014 27/08/14 STATEMENT OF CAPITAL GBP 1.2149

View Document

08/07/148 July 2014 SUB-DIVISION 01/07/14

View Document

30/06/1430 June 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/06/1324 June 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

08/01/138 January 2013 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

08/01/138 January 2013 DIRECTOR APPOINTED NEIL MACMARTIN

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MCEWING

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

09/05/129 May 2012 CHANGE OF NAME 25/04/2012

View Document

09/05/129 May 2012 COMPANY NAME CHANGED PACIFIC SHELF 1699 LIMITED CERTIFICATE ISSUED ON 09/05/12

View Document

22/03/1222 March 2012 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