PROCESS FLOW INTELLIGENCE LTD

Company Documents

DateDescription
01/05/251 May 2025 Statement of capital following an allotment of shares on 2024-11-27

View Document

01/05/251 May 2025 Resolutions

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-04-16

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

10/05/2410 May 2024 Change of details for Process Flow Intelligence (Nominee 1) Ltd as a person with significant control on 2024-02-01

View Document

01/05/241 May 2024 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

30/04/2430 April 2024 Termination of appointment of Kenneth Mark Primrose as a director on 2024-02-02

View Document

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

View Accounts

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Change of share class name or designation

View Document

18/03/2418 March 2024 Memorandum and Articles of Association

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

13/03/2413 March 2024 Appointment of Mr Nicholas Robert Conway as a director on 2024-02-29

View Document

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

11/03/2411 March 2024 Registered office address changed from Suite 101 Sunlight House 85 Quay Street Manchester M3 3JZ United Kingdom to Dickinson House 20 Dickinson Street Manchester M1 4LF on 2024-03-11

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

16/02/2416 February 2024 Sub-division of shares on 2024-02-01

View Document

15/02/2415 February 2024 Cessation of Kenneth Mark Primrose as a person with significant control on 2024-02-01

View Document

15/02/2415 February 2024 Appointment of Mr John Thomas Moon as a director on 2024-02-01

View Document

15/02/2415 February 2024 Appointment of Dr Hsin-Yu Wei as a director on 2024-01-29

View Document

15/02/2415 February 2024 Notification of Process Flow Intelligence (Nominee 1) Ltd as a person with significant control on 2024-02-01

View Document

28/08/2328 August 2023 Incorporation

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