HN FLOW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

01/04/251 April 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-03

View Document

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2024-12-03

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/11/2412 November 2024 Registered office address changed from Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England to No. 1 Spinningfields Manchester M3 3AP on 2024-11-12

View Document

02/09/242 September 2024 Cessation of Hector William Leslie Macandrew as a person with significant control on 2024-08-31

View Document

02/09/242 September 2024 Termination of appointment of Hector William Leslie Macandrew as a director on 2024-08-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

15/08/2415 August 2024 Statement of capital following an allotment of shares on 2024-04-02

View Document

06/08/246 August 2024 Resolutions

View Document

06/08/246 August 2024 Change of share class name or designation

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-27 with updates

View Document

23/08/2323 August 2023 Memorandum and Articles of Association

View Document

18/08/2318 August 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

15/06/2315 June 2023 Previous accounting period shortened from 2023-08-31 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

08/02/228 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-02-17

View Document

07/01/227 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-04-30

View Document

24/12/2124 December 2021 Statement of capital following an allotment of shares on 2021-04-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-08-27 with updates

View Document

30/10/2130 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-02-17

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/07/2126 July 2021 Registered office address changed from 70 Buxton Street London E1 5AT England to Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 2021-07-26

View Document

06/04/216 April 2021 Statement of capital following an allotment of shares on 2021-02-17

View Document

28/08/2028 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information