MILDFLOW LTD.

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-06-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

10/07/2410 July 2024 Termination of appointment of Riad Charawani as a director on 2024-07-09

View Document

10/07/2410 July 2024 Appointment of Mr Jiri Klempa as a director on 2024-07-09

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

27/03/2427 March 2024 Termination of appointment of Jiri Klempa as a director on 2024-03-27

View Document

27/03/2427 March 2024 Appointment of Mr Riad Charawani as a director on 2024-03-27

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/06/2213 June 2022 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 128 City Road London EC1V 2NX on 2022-06-13

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Director's details changed for Mr Jiri Klempa on 2021-06-15

View Document

14/07/2114 July 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 2021-07-14

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR JIRI KLEMPA

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR JIRINA KLEMPOVÁ

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS. JIRINA ING STROSOVA / 22/01/2019

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 Registered office address changed from , Office 3 C/O Ace Accounts Consultancy Honeywood Farm, Honey Pot Lane, Purleigh, Chelmsford, Essex, CM3 6RT, England to 128 City Road London EC1V 2NX on 2018-06-20

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM OFFICE 3 C/O ACE ACCOUNTS CONSULTANCY HONEYWOOD FARM, HONEY POT LANE PURLEIGH CHELMSFORD ESSEX CM3 6RT ENGLAND

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS. JIRINA ING STROSOVA / 16/03/2018

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 3 POCKLINGTON CLOSE CHELMER VILLAGE CHELMSFORD ESSEX CM2 6SQ ENGLAND

View Document

16/03/1816 March 2018 Registered office address changed from , 3 Pocklington Close, Chelmer Village, Chelmsford, Essex, CM2 6SQ, England to 128 City Road London EC1V 2NX on 2018-03-16

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MS. JIRINA ING STROSOVA

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR VERONIKA HEGEROVA

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM DEPT 613, 601 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD UNITED KINGDOM

View Document

10/04/1710 April 2017 Registered office address changed from , Dept 613, 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom to 128 City Road London EC1V 2NX on 2017-04-10

View Document

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/06/162 June 2016 DIRECTOR APPOINTED MRS. VERONIKA HEGEROVA

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR SVATOMIR JINDRICHOVSKY

View Document

23/06/1523 June 2015 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