SIX & FLOW LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Termination of appointment of Holly Wood as a director on 2025-04-28 |
29/04/2529 April 2025 | Appointment of Six & Flow Group Ltd as a director on 2025-04-28 |
29/04/2529 April 2025 | Termination of appointment of Sarah Latham as a director on 2025-04-28 |
27/03/2527 March 2025 | Second filing for the cessation of Richard Wood as a person with significant control |
27/03/2527 March 2025 | Second filing for the notification of Six & Flow Group Ltd as a person with significant control |
07/03/257 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/11/248 November 2024 | Cessation of Richard Tempest Wood as a person with significant control on 2024-11-07 |
07/11/247 November 2024 | Director's details changed for Mr Richard Tempest Wood on 2024-11-01 |
07/11/247 November 2024 | Notification of Six & Flow Group Ltd as a person with significant control on 2024-11-07 |
07/11/247 November 2024 | Confirmation statement made on 2024-11-07 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-12 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-12 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2020-12-31 |
29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
08/03/218 March 2021 | PREVSHO FROM 30/06/2021 TO 31/12/2020 |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES |
22/02/2122 February 2021 | APPOINTMENT TERMINATED, DIRECTOR SCOTT FORD |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | DIRECTOR APPOINTED SARAH LATHAM |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/02/2028 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
22/01/2022 January 2020 | DIRECTOR APPOINTED MR SCOTT FORD |
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 |
23/09/1923 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TEMPEST WOOD / 23/09/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
31/01/1931 January 2019 | 30/06/17 UNAUDITED ABRIDGED |
31/08/1831 August 2018 | DIRECTOR APPOINTED MRS HOLLY WOOD |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
22/01/1822 January 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
09/01/179 January 2017 | REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 13TH FLOOR CITY TOWER PICCADILLY PLAZA MANCHESTER M1 4BT ENGLAND |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
14/09/1614 September 2016 | REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 1ST FLOOR CITY TOWER PICCADILLY PLAZA MANCHESTER M1 4BT ENGLAND |
08/08/168 August 2016 | REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 76 KING STREET MANCHESTER M2 4NH ENGLAND |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | COMPANY NAME CHANGED WE ARE GRAIN LTD CERTIFICATE ISSUED ON 23/06/16 |
23/03/1623 March 2016 | CURREXT FROM 31/03/2016 TO 30/06/2016 |
23/03/1623 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
13/01/1613 January 2016 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 75 KING STREET MANCHESTER M2 4NH ENGLAND |
22/10/1522 October 2015 | 01/10/15 STATEMENT OF CAPITAL GBP 101 |
15/09/1515 September 2015 | REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 35 ALBEMARLE RD CHORLTON MANCHESTER GREATER MANCHESTER M21 9HX ENGLAND |
02/03/152 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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