YAN & FLOW LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/04/2516 April 2025 Registered office address changed from 14 King Charles House Bumpers Farm Chippenham SN14 6LH England to 2 Bourne Close Bristol BS15 8AY on 2025-04-16

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 Micro company accounts made up to 2022-06-30

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-06-30

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

09/06/219 June 2021 CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES

View Document

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

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BUDGELL

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN ANTHONY MILLER / 16/01/2020

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MS JENNIFER MARY BUDGELL

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAMIEN ANTHONY MILLER / 16/01/2020

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 339 TWO MILE HILL ROAD KINGSWOOD BRISTOL BS15 1AN UNITED KINGDOM

View Document

10/06/1910 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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