M-FLOW TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMemorandum and Articles of Association

View Document

29/07/2529 July 2025 NewStatement of capital following an allotment of shares on 2025-06-11

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

02/12/242 December 2024 Accounts for a small company made up to 2024-03-31

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/06/246 June 2024 Current accounting period shortened from 2023-09-30 to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

19/02/2419 February 2024 Memorandum and Articles of Association

View Document

15/02/2415 February 2024 Statement of capital following an allotment of shares on 2024-01-24

View Document

22/12/2322 December 2023 Termination of appointment of Mark Gunnar Bryant as a director on 2023-12-22

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-08-24

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

06/09/236 September 2023 Change of details for Bgf Nominees Limited as a person with significant control on 2023-01-01

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

10/02/2310 February 2023 Director's details changed for Mr Jonas Jonhede on 2023-01-01

View Document

10/02/2310 February 2023 Director's details changed for Mr Mark Gunnar Bryant on 2023-01-01

View Document

10/02/2310 February 2023 Director's details changed for Dr James William Buckee on 2023-01-01

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2022-10-27

View Document

11/10/2211 October 2022 Change of details for Bgf Nominees Limited as a person with significant control on 2022-01-01

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Statement of capital following an allotment of shares on 2022-06-08

View Document

07/10/227 October 2022 Memorandum and Articles of Association

View Document

07/10/227 October 2022 Memorandum and Articles of Association

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-11 with updates

View Document

29/10/2129 October 2021 Termination of appointment of Martin Peter William Jones as a director on 2021-10-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2026 May 2020 ARTICLES OF ASSOCIATION

View Document

18/05/2018 May 2020 ADOPT ARTICLES 09/04/2020

View Document

06/05/206 May 2020 ADOPT ARTICLES 09/04/2020

View Document

29/04/2029 April 2020 09/04/20 STATEMENT OF CAPITAL GBP 514730.64

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

29/04/2029 April 2020 09/04/20 STATEMENT OF CAPITAL GBP 514730.64

View Document

29/04/2029 April 2020 ADOPT ARTICLES 05/03/2020

View Document

29/04/2029 April 2020 ARTICLES OF ASSOCIATION

View Document

24/04/2024 April 2020 ADOPT ARTICLES 05/03/2020

View Document

06/03/206 March 2020 05/03/20 STATEMENT OF CAPITAL GBP 364990.53

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR JASON MONTEMURRO

View Document

27/06/1927 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1927 June 2019 28/02/19 STATEMENT OF CAPITAL GBP 256153.53

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

07/03/197 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES WILLIAM BUCKEE / 01/04/2015

View Document

26/02/1926 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/02/2019

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF NOMINEES LIMITED

View Document

25/02/1925 February 2019 28/01/19 STATEMENT OF CAPITAL GBP 256153.53

View Document

25/02/1925 February 2019 28/01/19 STATEMENT OF CAPITAL GBP 256153.53

View Document

14/02/1914 February 2019 ADOPT ARTICLES 28/01/2019

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES TAVNER

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR JENS MATHIESEN

View Document

15/08/1815 August 2018 16/07/18 STATEMENT OF CAPITAL GBP 1202738.53

View Document

27/07/1827 July 2018 ADOPT ARTICLES 16/07/2018

View Document

23/07/1823 July 2018 CURREXT FROM 31/08/2018 TO 30/09/2018

View Document

05/06/185 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

05/10/175 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/174 October 2017 04/10/17 STATEMENT OF CAPITAL GBP 77738.53

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR JENS CHRISTIAN MATHIESEN

View Document

07/06/177 June 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/04/16

View Document

07/06/177 June 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/04/15

View Document

01/06/171 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1710 May 2017 28/04/17 STATEMENT OF CAPITAL GBP 77721.75

View Document

10/05/1710 May 2017 28/04/17 STATEMENT OF CAPITAL GBP 77721.75

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/11/1614 November 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/10/1627 October 2016 19/10/16 STATEMENT OF CAPITAL GBP 35514.75

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/05/1610 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

26/06/1526 June 2015 SECOND FILING WITH MUD 11/04/15 FOR FORM AR01

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/05/1521 May 2015 SECOND FILING FOR FORM AP01

View Document

07/05/157 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR APPOINTED DR JAMES WILLIAM BUCKEE

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GUNNAR BRYANT / 13/03/2015

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR MARK GUNNAR BRYANT

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR JONAS JONHADE

View Document

02/12/142 December 2014 ADOPT ARTICLES 13/11/2014

View Document

02/12/142 December 2014 13/11/14 STATEMENT OF CAPITAL GBP 31764.75

View Document

01/08/141 August 2014 08/07/14 STATEMENT OF CAPITAL GBP 20240.75

View Document

02/06/142 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

21/05/1421 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR JASON ROBERT MONTEMURRO

View Document

18/11/1318 November 2013 ADOPT ARTICLES 31/10/2013

View Document

10/09/1310 September 2013 AUDITOR'S RESIGNATION

View Document

14/05/1314 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

18/04/1318 April 2013 09/04/13 STATEMENT OF CAPITAL GBP 1875240.75

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR MARTIN PETER WILLIAM JONES

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED CHARLES ALEXANDER TAVNER

View Document

08/01/138 January 2013 20/12/12 STATEMENT OF CAPITAL GBP 375240.75

View Document

08/01/138 January 2013 CONSOLIDATION 20/12/12

View Document

08/01/138 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

08/08/128 August 2012 CURRSHO FROM 31/10/2012 TO 31/08/2012

View Document

07/08/127 August 2012 PREVSHO FROM 30/04/2012 TO 31/10/2011

View Document

21/06/1221 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1221 June 2012 COMPANY NAME CHANGED M-FLOW METERS LIMITED CERTIFICATE ISSUED ON 21/06/12

View Document

12/06/1212 June 2012 30/05/12 STATEMENT OF CAPITAL GBP 240.75

View Document

07/06/127 June 2012 PREVSHO FROM 31/08/2012 TO 30/04/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES FREDERICK EDWARD / 30/05/2012

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM, CETTI VALLEY FARM BARNS, CUMNOR ROAD FARMOOR, OXFORD, OX2 9NS, UNITED KINGDOM

View Document

06/06/126 June 2012 CURREXT FROM 30/04/2012 TO 31/08/2012

View Document

16/04/1216 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

16/11/1116 November 2011 COMPANY NAME CHANGED ELECTRO-SEISMIC LIMITED CERTIFICATE ISSUED ON 16/11/11

View Document

04/11/114 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1111 April 2011 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