MARKFLOW LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/2028 February 2020 APPLICATION FOR STRIKING-OFF

View Document

28/01/2028 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM KALAMU HOUSE 11 COLDBATH SQUARE LONDON EC1R 5HL ENGLAND

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM KLACO HOUSE 28-30 ST JOHN'S SQUARE LONDON EC1M 4DN

View Document

20/06/1820 June 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDSEY WICK

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

05/06/185 June 2018 CESSATION OF MARK EDWARDS AS A PSC

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK EDWARDS

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR MICHAEL JOHN EDWARDS

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MS LYNDSEY ANNA WICK

View Document

24/04/1824 April 2018 24/04/18 STATEMENT OF CAPITAL GBP 1

View Document

22/02/1822 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR MARK EDWARDS

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

08/05/128 May 2012 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