PROCESS FLOW INTELLIGENCE (NOMINEE 2) LTD
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Accounts for a dormant company made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-13 with updates |
18/03/2418 March 2024 | Resolutions |
18/03/2418 March 2024 | Memorandum and Articles of Association |
18/03/2418 March 2024 | Resolutions |
11/03/2411 March 2024 | Registered office address changed from Suite 101, Sunlight House Quay Street Manchester M3 3JZ England to Dickinson House 20 Dickinson Street Manchester M1 4LF on 2024-03-11 |
16/02/2416 February 2024 | Appointment of Mr John Thomas Moon as a director on 2024-02-09 |
08/02/248 February 2024 | Termination of appointment of Kenneth Mark Primrose as a director on 2024-02-02 |
30/01/2430 January 2024 | Appointment of Dr Hsin-Yu Wei as a director on 2024-01-29 |
13/12/2313 December 2023 | Consolidation of shares on 2023-09-18 |
04/12/234 December 2023 | Notification of a person with significant control statement |
04/12/234 December 2023 | Statement of capital following an allotment of shares on 2023-09-18 |
03/12/233 December 2023 | Statement of capital following an allotment of shares on 2023-09-21 |
03/12/233 December 2023 | Cessation of Kenneth Mark Primrose as a person with significant control on 2023-09-21 |
16/11/2316 November 2023 | Resolutions |
16/11/2316 November 2023 | Resolutions |
16/11/2316 November 2023 | Resolutions |
16/11/2316 November 2023 | Resolutions |
14/09/2314 September 2023 | Incorporation |
More Company Information
Recently Viewed
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