DATAFLOW EVENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Appointment of Mr Diego Jose Bunster Echenique as a director on 2025-05-22

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

30/08/2430 August 2024 Cessation of John Halsey Denham as a person with significant control on 2024-05-31

View Document

30/08/2430 August 2024 Cessation of Joanna Susan Alexandra Denham as a person with significant control on 2024-05-31

View Document

30/08/2430 August 2024 Notification of Vesta Software Group Limited as a person with significant control on 2024-05-31

View Document

03/07/243 July 2024 Director's details changed for Mr Thomas Baptie on 2024-07-03

View Document

03/07/243 July 2024 Appointment of Mr Richard Clancy as a director on 2024-05-31

View Document

03/07/243 July 2024 Secretary's details changed for Mr John Schilizzi on 2024-07-03

View Document

03/07/243 July 2024 Director's details changed for Mr Richard Clancy on 2024-07-03

View Document

02/07/242 July 2024 Appointment of Mr John Schilizzi as a secretary on 2024-05-31

View Document

02/07/242 July 2024 Termination of appointment of John Halsey Denham as a director on 2024-05-31

View Document

02/07/242 July 2024 Termination of appointment of Joanna Susan Alexandra Denham as a secretary on 2024-05-31

View Document

02/07/242 July 2024 Appointment of Mr Thomas Baptie as a director on 2024-05-31

View Document

27/06/2427 June 2024 Change of details for Mr John Halsey Denham as a person with significant control on 2024-06-27

View Document

27/06/2427 June 2024 Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES United Kingdom to Stables 1 Howbery Park Wallingford Oxfordshire OX10 8BA on 2024-06-27

View Document

14/06/2414 June 2024 Previous accounting period shortened from 2024-08-31 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Satisfaction of charge 7 in full

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/11/233 November 2023 Change of details for Mr John Halsey Denham as a person with significant control on 2023-11-03

View Document

19/10/2319 October 2023 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-10-19

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

03/05/223 May 2022 Director's details changed for Mr John Halsey Denham on 2022-04-25

View Document

03/05/223 May 2022 Change of details for Mrs Joanna Susan Alexandra Denham as a person with significant control on 2022-04-25

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Memorandum and Articles of Association

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-10-11

View Document

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES

View Document

25/09/2025 September 2020 COMPANY NAME CHANGED THE VANTAGE POINT GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/09/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HALSEY DENHAM

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA SUSAN ALEXANDRA DENHAM

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

23/02/1823 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/05/164 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/04/1529 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/05/147 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM THE OLD CHURCH QUICK'S ROAD WIMBLEDON SW19 1EX UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031900020008

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/04/1325 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/04/1227 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/04/1127 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM OLYMPIC HOUSE 196 THE BROADWAY LONDON SW19 1RY

View Document

17/11/1017 November 2010 COMPANY NAME CHANGED THE VANTAGE POINT GROUP LIMITED CERTIFICATE ISSUED ON 17/11/10

View Document

02/11/102 November 2010 CHANGE OF NAME 17/08/2010

View Document

02/11/102 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1030 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

23/03/1023 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNA DENHAM / 22/05/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

06/03/096 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/093 March 2009 COMPANY NAME CHANGED VANTAGE POINT LIMITED CERTIFICATE ISSUED ON 04/03/09

View Document

19/05/0819 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

29/07/0729 July 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/08/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: JAYBEE HOUSE 155-157A CLAPHAM HIGH STREET LONDON SW4 7SY

View Document

06/10/066 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/05/0025 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0011 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/002 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 REGISTERED OFFICE CHANGED ON 07/04/97 FROM: 22 SUFFOLK STREET LONDON SW1Y 4HG

View Document

29/10/9629 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9626 May 1996 £ NC 100/50000 14/05/

View Document

08/05/968 May 1996 NEW SECRETARY APPOINTED

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM: OVERSEAS HOUSE 19/23 IRONMONGER ROW LONDON EC1V 3QY

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 SECRETARY RESIGNED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information