FLOW COMPUTING TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

13/01/2513 January 2025 Change of details for Ms Andrea Zsolnai as a person with significant control on 2025-01-13

View Document

13/01/2513 January 2025 Change of details for Dr Jeno Robert Dul as a person with significant control on 2025-01-13

View Document

13/01/2513 January 2025 Director's details changed for Mr Robert Jeno Dul on 2025-01-13

View Document

13/01/2513 January 2025 Director's details changed for Ms Andrea Zsolnai on 2025-01-13

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Registered office address changed from 77 High Street Littlehampton BN17 5AG England to 1a Falmer Court London Road Uckfield TN22 1HN on 2024-07-09

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

03/01/243 January 2024 Change of details for Dr Jeno Robert Dul as a person with significant control on 2024-01-01

View Document

03/01/243 January 2024 Director's details changed for Mr Robert Jeno Dul on 2024-01-01

View Document

03/01/243 January 2024 Director's details changed for Ms Andrea Zsolnai on 2024-01-01

View Document

03/01/243 January 2024 Director's details changed for Mr Robert Jeno Dul on 2024-01-01

View Document

03/01/243 January 2024 Change of details for Ms Andrea Zsolnai as a person with significant control on 2024-01-01

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

16/12/2216 December 2022 Current accounting period shortened from 2023-05-31 to 2022-12-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/08/2010 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM C/O EVLA, 30 WORTHING ROAD HORSHAM RH12 1SL ENGLAND

View Document

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / DR JENO ROBERT DUL / 13/08/2017

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MS ANDREA ZSOLNAI / 13/08/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA ZSOLNAI / 13/08/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JENO DUL / 13/08/2017

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREA ZSOLNAI / 17/03/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JENO DUL / 12/05/2016

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREA ZSOLNAI / 22/05/2015

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JENO DUL / 22/05/2015

View Document

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM UNIT22 BULRUSHES FARM COOMBE HILL ROAD EAST GRINSTEAD WEST SUSSEX RH19 4LZ

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREA ZSOLNAI / 02/06/2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JENO DUL / 02/06/2014

View Document

02/06/142 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/07/124 July 2012 COMPANY NAME CHANGED CFD ENGINEERING LTD CERTIFICATE ISSUED ON 04/07/12

View Document

22/05/1222 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FEDCOM LTD


  • 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