SIX & 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
29/04/2529 April 2025 Termination of appointment of Holly Wood as a director on 2025-04-28

View Document

29/04/2529 April 2025 Appointment of Six & Flow Group Ltd as a director on 2025-04-28

View Document

29/04/2529 April 2025 Termination of appointment of Sarah Latham as a director on 2025-04-28

View Document

27/03/2527 March 2025 Second filing for the cessation of Richard Wood as a person with significant control

View Document

27/03/2527 March 2025 Second filing for the notification of Six & Flow Group Ltd as a person with significant control

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/11/248 November 2024 Cessation of Richard Tempest Wood as a person with significant control on 2024-11-07

View Document

07/11/247 November 2024 Director's details changed for Mr Richard Tempest Wood on 2024-11-01

View Document

07/11/247 November 2024 Notification of Six & Flow Group Ltd as a person with significant control on 2024-11-07

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

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

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

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

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 PREVSHO FROM 30/06/2021 TO 31/12/2020

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR SCOTT FORD

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 DIRECTOR APPOINTED SARAH LATHAM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/02/2028 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR SCOTT FORD

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM SUITE 28-30, SECOND FLOOR BARTON ARCADE DEANSGATE MANCHESTER M3 2BH ENGLAND

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TEMPEST WOOD / 23/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/01/1931 January 2019 30/06/17 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MRS HOLLY WOOD

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

22/01/1822 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 13TH FLOOR CITY TOWER PICCADILLY PLAZA MANCHESTER M1 4BT ENGLAND

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 1ST FLOOR CITY TOWER PICCADILLY PLAZA MANCHESTER M1 4BT ENGLAND

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 76 KING STREET MANCHESTER M2 4NH ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 COMPANY NAME CHANGED WE ARE GRAIN LTD CERTIFICATE ISSUED ON 23/06/16

View Document

23/03/1623 March 2016 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

23/03/1623 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 75 KING STREET MANCHESTER M2 4NH ENGLAND

View Document

22/10/1522 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 101

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 35 ALBEMARLE RD CHORLTON MANCHESTER GREATER MANCHESTER M21 9HX ENGLAND

View Document

02/03/152 March 2015 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