PROCESS FLOW CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Micro company accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/01/2312 January 2023 Micro company accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Registered office address changed from 43 Berkeley Square London W1J 5FJ England to 124 City Road London EC1V 2NX on 2022-12-16

View Document

20/01/2220 January 2022 Registered office address changed from 43 Berkeley Square London W1J 5FJ England to Kemp House 152 - 160 City Road London EC1V 2NX on 2022-01-20

View Document

20/01/2220 January 2022 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 43 Berkeley Square London W1J 5FJ on 2022-01-20

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Appointment of Mrs Wendy Jane Harborne as a director on 2021-09-21

View Document

06/02/216 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM SUITE 36 88-90 HATTON GARDEN LONDON EC1N 8PG

View Document

16/07/1916 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/08/1820 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 CESSATION OF JAMES DANIEL HARBORNE AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HARBORNE

View Document

02/05/172 May 2017 22/04/17 STATEMENT OF CAPITAL GBP 203

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR WENDY HARBORNE

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR KATHERINE HARBORNE

View Document

14/03/1714 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/03/1622 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/03/1531 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR JAMES DANIEL HARBORNE

View Document

12/01/1512 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC IAIN HARBORNE / 05/01/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 12 LANHILL VIEW CHIPPENHAM WILTSHIRE SN14 6XS ENGLAND

View Document

27/01/1427 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/01/1326 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/07/1219 July 2012 25/06/12 STATEMENT OF CAPITAL GBP 300

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MISS KATHERINE ELIZABETH HARBORNE

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

08/01/118 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MRS WENDY JANE HARBORNE

View Document

05/05/105 May 2010 31/03/10 STATEMENT OF CAPITAL GBP 200

View Document

05/05/105 May 2010 01/04/10 STATEMENT OF CAPITAL GBP 200

View Document

04/01/104 January 2010 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