GENFLOW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

16/12/2316 December 2023 Full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Registered office address changed from Units 1a and 1B, 1st Floor, 6 Orsman Road London N1 5RA England to Klaco House Third Floor 28 st. John's Square London EC1M 4DN on 2023-03-14

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

06/03/236 March 2023 Termination of appointment of Naceur Echcharif El Idrissi as a director on 2022-12-31

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/05/2019 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 CESSATION OF MURTAZA ALI LAKHANI AS A PSC

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANAL ARMAN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

27/07/1927 July 2019 COMPANY NAME CHANGED AFLETE LTD CERTIFICATE ISSUED ON 27/07/19

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

08/01/198 January 2019 18/12/18 STATEMENT OF CAPITAL GBP 198.358

View Document

07/01/197 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

07/01/197 January 2019 ADOPT ARTICLES 29/02/2016

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM BLOCK A UNIT 205 100 DRUMMOND RD TOWER BRIDGE COMPLEX LONDON SE16 4DG ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/08/1816 August 2018 DIRECTOR APPOINTED MR ZAEN HAMID

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MISS ELENI FERGADI

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR HUGO SANZ RODRIGUEZ

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR ELENI FERGADI

View Document

10/07/1810 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 10 FINSBURY SQUARE FINSBURY SQUARE LOWER GROUND, RUNWAY EAST LONDON EC2A 1AF ENGLAND

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURTAZA LAKHANI

View Document

14/02/1814 February 2018 14/02/18 STATEMENT OF CAPITAL GBP 173.795

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEESHAN HANIF

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 27 CORSHAM STREET UNIT 2 LONDON N1 6DR ENGLAND

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR YASIN KEYANI

View Document

10/10/1610 October 2016 PREVEXT FROM 30/06/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/07/1611 July 2016 COMPANY NAME CHANGED NOMNOM APP LTD CERTIFICATE ISSUED ON 11/07/16

View Document

10/07/1610 July 2016 REGISTERED OFFICE CHANGED ON 10/07/2016 FROM 7 BUCKRIDGE LANE SHIRLEY SOLIHULL B90 1TF

View Document

10/07/1610 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

10/05/1610 May 2016 29/02/16 STATEMENT OF CAPITAL GBP 155.308

View Document

10/05/1610 May 2016 SUB-DIVISION 08/02/16

View Document

10/05/1610 May 2016 28/02/16 STATEMENT OF CAPITAL GBP 116.677

View Document

10/05/1610 May 2016 01/03/16 STATEMENT OF CAPITAL GBP 157.673

View Document

10/05/1610 May 2016 09/02/16 STATEMENT OF CAPITAL GBP 102.486

View Document

06/03/166 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/10/159 October 2015 SECOND FILING FOR FORM SH01

View Document

14/07/1514 July 2015 CONSOLIDATION 10/04/15

View Document

12/07/1512 July 2015 DIRECTOR APPOINTED MR NACEUR ECHCHARIF EL IDRISSI

View Document

12/07/1512 July 2015 DIRECTOR APPOINTED MR YASIN KEYANI

View Document

12/07/1512 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 21/05/15 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

25/06/1525 June 2015 10/04/15 STATEMENT OF CAPITAL GBP 90

View Document

15/05/1515 May 2015 SUB-DIVISION 04/04/15

View Document

12/06/1412 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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