REFLOW ZONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewDirector's details changed for Mr Etimbuk Bassey on 2025-07-18

View Document

18/07/2518 July 2025 NewDirector's details changed for Mr Etimbuk Bassey on 2025-07-17

View Document

06/06/256 June 2025 Termination of appointment of Deepak Monga as a director on 2025-05-28

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Notification of Hassan Oluwatobi as a person with significant control on 2024-11-05

View Document

08/11/248 November 2024 Cessation of Deepak Monga as a person with significant control on 2024-11-05

View Document

08/11/248 November 2024 Cessation of Diptesh Mishra as a person with significant control on 2024-11-05

View Document

08/11/248 November 2024 Notification of Etimbuk Bassey as a person with significant control on 2024-11-05

View Document

06/11/246 November 2024 Director's details changed for Mr Deepak Monga on 2024-11-06

View Document

06/11/246 November 2024 Appointment of Mr Etimbuk Bassey as a director on 2024-11-05

View Document

06/11/246 November 2024 Appointment of Mr Hassan Oluwatobi as a director on 2024-11-05

View Document

06/11/246 November 2024 Change of details for Mr Deepak Monga as a person with significant control on 2024-11-06

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

07/03/247 March 2024 Statement of capital following an allotment of shares on 2024-03-04

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-02-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

29/10/2229 October 2022 Micro company accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-10-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Director's details changed for Mr Deepak Monga on 2022-03-01

View Document

01/03/221 March 2022 Change of details for Mr Deepak Monga as a person with significant control on 2022-03-01

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/10/2020 October 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/10/2020 October 2020 05/09/20 STATEMENT OF CAPITAL GBP 92990

View Document

04/09/204 September 2020 CESSATION OF MANISH GARG AS A PSC

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / MR DEEPAK MONGA / 04/09/2020

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR MANISH GARG

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR DIPTESH MISHRA

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR DIPTESH MISHRA

View Document

08/05/198 May 2019 18/04/19 STATEMENT OF CAPITAL GBP 74990

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIPTESH MISHRA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEEPAK MONGA

View Document

18/03/1918 March 2019 CESSATION OF SHAKUNTALAM ASSOCIATES LIMITED AS A PSC

View Document

18/03/1918 March 2019 CESSATION OF DIYAAN IT SERVICES PROVIDER LTD AS A PSC

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANISH GARG

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 64 SALISBURY ROAD LONDON UB2 5QJ UNITED KINGDOM

View Document

27/02/1927 February 2019 COMPANY NAME CHANGED AVINALYTICS LIMITED CERTIFICATE ISSUED ON 27/02/19

View Document

16/05/1816 May 2018 06/03/18 STATEMENT OF CAPITAL GBP 50000

View Document

09/03/189 March 2018 COMPANY NAME CHANGED AVINALITYCS LIMITED CERTIFICATE ISSUED ON 09/03/18

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK MONGA / 09/03/2018

View Document

06/03/186 March 2018 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