SIGNAL FLOW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewRegistered office address changed from Newport Enterprise Centre 10a High Street Newport Shropshire TF10 7AN England to Suite 1 1 Lower Bar Newport Shropshire TF10 7BE on 2025-06-19

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-03-25 with no updates

View Document

18/06/2518 June 2025 NewCompulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 NewCompulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

25/03/2225 March 2022 Change of details for Mr Ross David Profit as a person with significant control on 2022-03-11

View Document

25/03/2225 March 2022 Director's details changed for Mrs Tina Kajla Profit on 2022-03-11

View Document

25/03/2225 March 2022 Director's details changed for Mr Ross David Profit on 2022-03-11

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Registered office address changed from 7 Avon Dale Newport Shropshire TF10 7LP England to Newport Enterprise Centre 10a High Street Newport Shropshire TF10 7AN on 2021-07-22

View Document

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

View Accounts

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA KAJLA PROFIT / 28/08/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS DAVID PROFIT / 28/08/2019

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 7 AVONDALE NEWPORT SHROPSHIRE TF10 7LP ENGLAND

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 77D ALBION WORKS POLLARD STREET MANCHESTER GREATER MANCHESTER M4 7AT ENGLAND

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA KAJLA PROFIT / 21/08/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS DAVID PROFIT / 21/08/2019

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 DIRECTOR APPOINTED MRS TINA KAJLA PROFIT

View Document

26/03/1826 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information