QUALIS FLOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewResolutions

View Document

11/08/2511 August 2025 NewAppointment of Mr David Harris Kolada as a director on 2025-07-23

View Document

11/08/2511 August 2025 NewMemorandum and Articles of Association

View Document

29/07/2529 July 2025 NewRegistration of charge 113887570002, created on 2025-07-28

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

29/05/2529 May 2025 Director's details changed for Ms Jade Cohen on 2025-02-08

View Document

29/05/2529 May 2025 Director's details changed for Louis Philippe Anatole Millon on 2025-04-26

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-29 with updates

View Document

05/06/245 June 2024 Director's details changed for Ms Jade Cohen on 2023-02-01

View Document

05/06/245 June 2024 Director's details changed for Ms Brittany Harris on 2021-09-30

View Document

05/06/245 June 2024 Director's details changed for Mr Paul James Rickard on 2024-05-30

View Document

05/06/245 June 2024 Director's details changed for Mr Paul James Rickard on 2022-10-21

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Memorandum and Articles of Association

View Document

03/06/243 June 2024 Resolutions

View Document

30/05/2430 May 2024 Appointment of Ms Stefania Ponzo as a director on 2024-03-22

View Document

30/05/2430 May 2024 Termination of appointment of Matthew Goldstein as a director on 2024-02-28

View Document

30/05/2430 May 2024 Appointment of Louis Philippe Anatole Millon as a director on 2024-02-28

View Document

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

View Accounts

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Memorandum and Articles of Association

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2023-08-25

View Document

10/07/2310 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

12/06/2312 June 2023 Termination of appointment of Jonathon Spanos as a director on 2023-05-23

View Document

12/06/2312 June 2023 Appointment of Matthew Goldstein as a director on 2023-05-23

View Document

12/06/2312 June 2023 Termination of appointment of Hugh Alastair Bartlett as a director on 2023-05-23

View Document

07/06/237 June 2023 Satisfaction of charge 113887570001 in full

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

17/04/2317 April 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

23/03/2323 March 2023 Cessation of Jade Cohen as a person with significant control on 2021-08-31

View Document

23/03/2323 March 2023 Notification of a person with significant control statement

View Document

23/03/2323 March 2023 Cessation of Brittany Harris as a person with significant control on 2021-08-31

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

01/11/221 November 2022 Termination of appointment of Paul Scott Peacock as a director on 2022-09-29

View Document

01/11/221 November 2022 Appointment of Mr Hugh Alastair Bartlett as a director on 2022-10-05

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/01/2217 January 2022 Appointment of Mr Jonathon Spanos as a director on 2021-10-06

View Document

12/01/2212 January 2022 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Runway East 20 st Thomas St London SE1 9RS on 2022-01-12

View Document

12/01/2212 January 2022 Appointment of Mr Paul James Rickard as a director on 2021-10-06

View Document

12/01/2212 January 2022 Appointment of Mr Paul Scott Peacock as a director on 2021-10-06

View Document

12/01/2212 January 2022 Termination of appointment of Esha Vatsa as a director on 2021-10-06

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-11-24

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-11-05

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/03/2123 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 REGISTERED OFFICE CHANGED ON 17/03/2021 FROM 11 LOXTON DRIVE BATH BA2 1BR ENGLAND

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 25 LAVINGTON STREET LONDON SE1 0NZ UNITED KINGDOM

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR DOMINIC WILSON

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MS ESHA VATSA

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 11 LOXTON DRIVE BATH BA2 1BR UNITED KINGDOM

View Document

17/10/1917 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 02/08/19 STATEMENT OF CAPITAL GBP 117.3356

View Document

12/06/1912 June 2019 CORPORATE SECRETARY APPOINTED CC SECRETARIES LIMITED

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

12/06/1912 June 2019 ADOPT ARTICLES 15/05/2019

View Document

11/06/1911 June 2019 15/05/19 STATEMENT OF CAPITAL GBP 115.08647

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR DOMINIC ANDREW WILSON

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/11/1819 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/1816 November 2018 03/08/18 STATEMENT OF CAPITAL GBP 90.00000

View Document

15/08/1815 August 2018 20/07/18 STATEMENT OF CAPITAL GBP 87.00000

View Document

14/08/1814 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1813 July 2018 ADOPT ARTICLES 18/06/2018

View Document

30/05/1830 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SKP WINDOWS LIMITED


  • 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