OFFICEFLOW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewResolutions

View Document

15/08/2515 August 2025 NewChange of share class name or designation

View Document

25/06/2525 June 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

18/10/2418 October 2024 Director's details changed for Mr Tom Mccarthy on 2024-10-18

View Document

16/07/2416 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

21/07/2321 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Appointment of Mrs Sally Francis as a secretary on 2023-04-26

View Document

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

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

07/05/217 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

29/04/2129 April 2021 PREVEXT FROM 30/11/2020 TO 31/03/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 30A ELM HILL NORWICH NORFOLK NR3 1HG ENGLAND

View Document

27/11/2027 November 2020 ADOPT ARTICLES 20/11/2020

View Document

27/11/2027 November 2020 ARTICLES OF ASSOCIATION

View Document

20/11/2020 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MCCRAITH

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR JAMES WILLIAM LAURIE MCCRAITH

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR KEVIN FRANCIS

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR TOM MCCARTHY

View Document

20/11/2020 November 2020 20/11/20 STATEMENT OF CAPITAL GBP 1000

View Document

20/11/2020 November 2020 CESSATION OF JAMES HARRIS AS A PSC

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HARRIS

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HARRIS

View Document

23/01/2023 January 2020 CESSATION OF SAMANTHA PATRICIA HARRIS AS A PSC

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR JAMES HARRIS

View Document

06/11/196 November 2019 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