STAUNCH AND FLOW LIMITED
Company Documents
Date | Description |
---|---|
26/09/2426 September 2024 | Confirmation statement made on 2024-08-09 with no updates |
15/05/2415 May 2024 | Total exemption full accounts made up to 2024-01-31 |
15/05/2415 May 2024 | Total exemption full accounts made up to 2023-10-31 |
15/05/2415 May 2024 | Previous accounting period shortened from 2024-10-29 to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2022-10-31 |
04/11/234 November 2023 | Compulsory strike-off action has been discontinued |
04/11/234 November 2023 | Compulsory strike-off action has been discontinued |
01/11/231 November 2023 | Confirmation statement made on 2023-08-09 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
24/09/2324 September 2023 | Previous accounting period shortened from 2022-10-30 to 2022-10-29 |
28/06/2328 June 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
27/06/2327 June 2023 | Previous accounting period extended from 2022-10-25 to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/09/2221 September 2022 | Confirmation statement made on 2022-08-09 with no updates |
07/01/227 January 2022 | Total exemption full accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Previous accounting period shortened from 2020-10-26 to 2020-10-25 |
20/07/2120 July 2021 | Previous accounting period shortened from 2020-10-27 to 2020-10-26 |
23/02/2123 February 2021 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/10/2022 October 2020 | PREVSHO FROM 28/10/2019 TO 27/10/2019 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES |
17/01/2017 January 2020 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | PREVSHO FROM 29/10/2018 TO 28/10/2018 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
23/07/1923 July 2019 | PREVSHO FROM 30/10/2018 TO 29/10/2018 |
08/07/198 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD JAMES SEARSON / 07/07/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
26/07/1826 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
09/11/179 November 2017 | DIRECTOR APPOINTED MR LLOYD JAMES SEARSON |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL GOODHART KERSHAW |
19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/05/1725 May 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOSS |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/08/163 August 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GOSS / 20/06/2016 |
13/04/1613 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GOODHART KERSHAW / 13/04/2016 |
08/04/168 April 2016 | APPOINTMENT TERMINATED, DIRECTOR GEORGE KERSHAW |
01/04/161 April 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NISSEN |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/06/1519 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/07/144 July 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
25/03/1425 March 2014 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM STUDIO 8 160 BARLBY ROAD LONDON W10 6BD |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/07/134 July 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | DIRECTOR APPOINTED MR RICHARD NISSEN |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/07/1219 July 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
19/07/1219 July 2012 | SUB-DIVISION 12/06/12 |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/06/1113 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
10/02/1110 February 2011 | APPOINTMENT TERMINATED, SECRETARY PAUL WINTON |
07/09/107 September 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
06/09/106 September 2010 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NISSEN |
20/08/1020 August 2010 | PREVSHO FROM 30/11/2009 TO 31/10/2009 |
20/08/1020 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/02/106 February 2010 | DIRECTOR APPOINTED STEPHEN GOSS |
26/01/1026 January 2010 | DIRECTOR APPOINTED SAMUEL GOODHART KERSHAW |
25/01/1025 January 2010 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 211 PICCADILLY LONDON W1J 9HF |
14/01/1014 January 2010 | SECRETARY APPOINTED PAUL WINTON |
14/01/1014 January 2010 | DIRECTOR APPOINTED GEORGE MITON KERSHAW |
14/01/1014 January 2010 | APPOINTMENT TERMINATED, DIRECTOR JULIET NISSEN |
14/01/1014 January 2010 | APPOINTMENT TERMINATED, SECRETARY RICHARD NISSEN |
14/09/0914 September 2009 | 30/11/08 TOTAL EXEMPTION FULL |
22/07/0922 July 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
14/09/0714 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
07/06/077 June 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
05/10/065 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
14/06/0614 June 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 |
27/06/0527 June 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
05/10/045 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 |
18/06/0418 June 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
19/01/0419 January 2004 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/11/03 |
17/01/0417 January 2004 | NEW DIRECTOR APPOINTED |
31/12/0331 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/06/035 June 2003 | SECRETARY RESIGNED |
05/06/035 June 2003 | DIRECTOR RESIGNED |
05/06/035 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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