FLO CONSULTING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewResolutions

View Document

07/10/257 October 2025 NewMemorandum and Articles of Association

View Document

02/10/252 October 2025 NewRegistration of charge 111171080001, created on 2025-10-01

View Document

01/10/251 October 2025 NewConfirmation statement made on 2025-10-01 with updates

View Document

01/10/251 October 2025 NewNotification of a person with significant control statement

View Document

01/10/251 October 2025 NewCessation of Milient Software As as a person with significant control on 2025-10-01

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-07-11 with updates

View Document

05/06/255 June 2025 Director's details changed for Mr Matthew Paul Nickerson on 2025-06-04

View Document

05/06/255 June 2025 Registered office address changed from 1a East Bridgford Business Park Off Kneeton Road Nottingham NG13 8PJ England to 4 Trent Business Studios Hawksworth Road West Bridgford Nottingham Nottinghamshire NG2 5FS on 2025-06-05

View Document

05/06/255 June 2025 Director's details changed for Mr Lars Owe Berge Nyland on 2025-06-04

View Document

24/10/2424 October 2024 Change of details for Milient Software Ag as a person with significant control on 2024-10-24

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

12/04/2412 April 2024 Notification of Milient Software Ag as a person with significant control on 2024-03-14

View Document

05/04/245 April 2024 Memorandum and Articles of Association

View Document

28/03/2428 March 2024 Termination of appointment of Aidan Mark Boustred as a director on 2024-03-14

View Document

28/03/2428 March 2024 Appointment of Mr Lars Owe Berge Nyland as a director on 2024-03-14

View Document

28/03/2428 March 2024 Cessation of Aidan Mark Boustred as a person with significant control on 2024-03-14

View Document

28/03/2428 March 2024 Cessation of Matthew Paul Nickerson as a person with significant control on 2024-03-14

View Document

11/03/2411 March 2024 Change of details for Mr Matthew Paul Nickerson as a person with significant control on 2018-08-17

View Document

08/03/248 March 2024 Statement of capital following an allotment of shares on 2019-06-28

View Document

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

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

27/09/2327 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

01/12/221 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

22/08/2022 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM ANTENNA MEDIA CENTRE BECK STREET NOTTINGHAM NG1 1EQ UNITED KINGDOM

View Document

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

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIDAN MARK BOUSTRED

View Document

29/08/1829 August 2018 17/08/18 STATEMENT OF CAPITAL GBP 300

View Document

16/05/1816 May 2018 16/05/18 STATEMENT OF CAPITAL GBP 100

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR AIDAN MARK BOUSTRED

View Document

19/12/1719 December 2017 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