DIGITAL FLOW LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

21/04/2121 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 PSC'S CHANGE OF PARTICULARS / MR EDWARD TAYLOR / 24/03/2021

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD TAYLOR / 24/03/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

10/06/2010 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

20/06/1820 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD TAYLOR / 09/06/2018

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD TAYLOR / 09/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR EDWARD TAYLOR / 12/12/2017

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD TAYLOR / 12/12/2017

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 06/12/13 NO CHANGES

View Document

02/01/142 January 2014 06/12/12 FULL LIST AMEND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/05/1322 May 2013 DISS40 (DISS40(SOAD))

View Document

21/05/1321 May 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD TAYLOR / 20/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD TAYLOR / 20/05/2013

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM, ACCOUNTANCY HOUSE 4 PRIORY ROAD, KENILWORTH, WARWICKSHIRE, CV8 1LL

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR SILVIU ARDELEAN

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM, 38 ST. GEORGES ROAD, STOKE, COVENTRY, WEST MIDLANDS, CV1 2DL, UNITED KINGDOM

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/116 December 2011 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