PEOPLE IN FLOW LTD

Company Documents

DateDescription
30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/06/203 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/09/193 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 COMPANY NAME CHANGED PEOPLE IN FLOW BUCKINGHAM LTD CERTIFICATE ISSUED ON 02/03/18

View Document

28/02/1828 February 2018 COMPANY NAME CHANGED HR IN FLOW LTD CERTIFICATE ISSUED ON 28/02/18

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR NEVILLE JAMES PRITCHARD / 23/02/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE LESLEY SPICER / 23/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 DIRECTOR APPOINTED MR NIGEL PETER GIRLING

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 11 LITTLE BALMER BUCKINGHAM MK18 1TF ENGLAND

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 11 LITTLE BALMER BUCKINGHAM MK18 1TF ENGLAND

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM OFFICE F5 WHITELEAF BUSINESS CENTRE 11 LITTLE BALMER BUCKINGHAM BUCKINGHAMSHIRE MK18 1TF

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

28/07/1728 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED

View Document

11/02/1611 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/08/141 August 2014 DIRECTOR APPOINTED JANICE SPICER

View Document

09/04/149 April 2014 COMPANY NAME CHANGED PEOPLE IN FLOW HR LTD CERTIFICATE ISSUED ON 09/04/14

View Document

01/04/141 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1414 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/04/1316 April 2013 COMPANY NAME CHANGED LEARNING FOR PERFORMANCE LTD CERTIFICATE ISSUED ON 16/04/13

View Document

16/04/1316 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1314 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1328 February 2013 28/02/13 STATEMENT OF CAPITAL GBP 100

View Document

19/02/1319 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, SECRETARY NEVILLE PRITCHARD

View Document

22/03/1222 March 2012 CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED

View Document

23/01/1223 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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