FLOW COGNITION LTD

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-10-31

View Document

29/07/2129 July 2021 Registered office address changed from 2 City Point 1 Chapel Street Manchester M3 6AF United Kingdom to 1 1 st Annes Shrewsbury United Kingdom SY1 1TT on 2021-07-29

View Document

29/07/2129 July 2021 Registered office address changed from 1 1 st Annes Shrewsbury United Kingdom SY1 1TT England to St Annes 1 Town Walls Shrewsbury United Kingdom SY1 1TT on 2021-07-29

View Document

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

View Accounts

09/10/199 October 2019 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