FLOWFORM DESIGN LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 Application to strike the company off the register

View Document

26/04/2426 April 2024 Micro company accounts made up to 2024-01-31

View Document

13/03/2413 March 2024 Previous accounting period extended from 2023-07-31 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

22/09/2222 September 2022 Registered office address changed from Crab Apple Emerson College Hartfield Road Forest Row East Sussex RH18 5JX England to Little Garth Butlers Bank Forest Row RH18 5nd on 2022-09-22

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALFHILD WILKES / 24/09/2020

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / MRS ALFHILD WILKES / 24/09/2020

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM LITTLE GARTH POST HORN LANE FOREST ROW EAST SUSSEX RH18 5ND ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MRS ALFHILD WILKES / 30/06/2016

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CHRISTOPHER WILKES

View Document

08/10/198 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER WILKES / 04/11/2016

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM QUINNEYS HIGHGATE ROAD FOREST ROW EAST SUSSEX RH18 5AX

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/10/156 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM C/O EMERSON COLLEGE PIXTON HOUSE HARTFIELD ROAD FOREST ROW EAST SUSSEX RH18 5JX

View Document

30/09/1330 September 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/10/122 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, SECRETARY ALFHILD WILKES

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILKES

View Document

19/10/1119 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

19/10/1119 October 2011 SECRETARY APPOINTED MR THOMAS CHRISTOPHER WILKES

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MRS ALFHILD WILKES

View Document

28/03/1128 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

16/04/1016 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

12/02/0912 February 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

01/10/071 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 51 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BE

View Document

28/10/0228 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

01/11/961 November 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

14/06/9414 June 1994 REGISTERED OFFICE CHANGED ON 14/06/94 FROM: QUEENSBURY HOUSE HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1DF

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

26/11/9326 November 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

19/11/9219 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/9219 November 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 S386 DISP APP AUDS 03/12/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

22/10/9022 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

08/11/898 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

31/07/8931 July 1989 REGISTERED OFFICE CHANGED ON 31/07/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

31/07/8931 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8930 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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