STAUNCH AND FLOW LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/05/2415 May 2024 Previous accounting period shortened from 2024-10-29 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

24/09/2324 September 2023 Previous accounting period shortened from 2022-10-30 to 2022-10-29

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

27/06/2327 June 2023 Previous accounting period extended from 2022-10-25 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-08-09 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Previous accounting period shortened from 2020-10-26 to 2020-10-25

View Document

20/07/2120 July 2021 Previous accounting period shortened from 2020-10-27 to 2020-10-26

View Document

23/02/2123 February 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/10/2022 October 2020 PREVSHO FROM 28/10/2019 TO 27/10/2019

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

17/01/2017 January 2020 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 PREVSHO FROM 29/10/2018 TO 28/10/2018

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

23/07/1923 July 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD JAMES SEARSON / 07/07/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

26/07/1826 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR LLOYD JAMES SEARSON

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL GOODHART KERSHAW

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOSS

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/08/163 August 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GOSS / 20/06/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GOODHART KERSHAW / 13/04/2016

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE KERSHAW

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD NISSEN

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/06/1519 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/07/144 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM STUDIO 8 160 BARLBY ROAD LONDON W10 6BD

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/07/134 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 DIRECTOR APPOINTED MR RICHARD NISSEN

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/07/1219 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

19/07/1219 July 2012 SUB-DIVISION 12/06/12

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/06/1113 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY PAUL WINTON

View Document

07/09/107 September 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD NISSEN

View Document

20/08/1020 August 2010 PREVSHO FROM 30/11/2009 TO 31/10/2009

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/02/106 February 2010 DIRECTOR APPOINTED STEPHEN GOSS

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED SAMUEL GOODHART KERSHAW

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 211 PICCADILLY LONDON W1J 9HF

View Document

14/01/1014 January 2010 SECRETARY APPOINTED PAUL WINTON

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED GEORGE MITON KERSHAW

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR JULIET NISSEN

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD NISSEN

View Document

14/09/0914 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/11/03

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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