SO WE FLOW LTD

Company Documents

DateDescription
08/10/248 October 2024 Appointment of a voluntary liquidator

View Document

08/10/248 October 2024 Statement of affairs

View Document

08/10/248 October 2024 Registered office address changed from 13 Chywoone Hill Newlyn TR18 5HQ England to Unit B Marina Court Castle Street Hull HU1 1TJ on 2024-10-08

View Document

08/10/248 October 2024 Resolutions

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

05/07/245 July 2024 Change of details for Mr Jake Wood as a person with significant control on 2022-07-18

View Document

04/07/244 July 2024 Change of details for Mr Jake Wood as a person with significant control on 2022-07-18

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Director's details changed for Mr Jake Wood on 2022-07-18

View Document

28/06/2328 June 2023 Director's details changed for Mr Jake Wood on 2023-06-28

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 25/06/19 STATEMENT OF CAPITAL GBP 1000

View Document

24/06/1924 June 2019 24/06/19 STATEMENT OF CAPITAL GBP 1

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM SEVENTEEN COAL PIT GATE HUDDERSFIELD ROAD NEW MILL HOLMFIRTH WEST YORKSHIRE HD9 7JU ENGLAND

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/09/1728 September 2017 PREVSHO FROM 31/08/2017 TO 30/06/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

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

View Accounts

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM SEVENTEEN COAL PIT GATE HUDDERSFIELD ROAD NEW MILL HOLMFIRTH WEST YORKSHIRE HD9 1AS ENGLAND

View Document

09/08/169 August 2016 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