FLOWLIO GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/08/2514 August 2025 | Confirmation statement made on 2025-08-14 with no updates |
| 24/04/2524 April 2025 | Certificate of change of name |
| 22/04/2522 April 2025 | Registered office address changed from Jactin House Hood Street Ancoats Manchester M4 6WX England to Dish Heron House 47 Lloyd Street Manchester M2 5LE on 2025-04-22 |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 12/08/2412 August 2024 | Confirmation statement made on 2024-08-12 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/12/234 December 2023 | Micro company accounts made up to 2023-03-31 |
| 25/08/2325 August 2023 | Confirmation statement made on 2023-08-19 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 18/05/2218 May 2022 | Termination of appointment of Andrew Alan Rogers as a director on 2022-05-18 |
| 06/04/226 April 2022 | Director's details changed for Mr Andrew Alan Rogers on 2022-04-06 |
| 30/03/2230 March 2022 | Director's details changed for Mrs Elaine Repton on 2022-03-30 |
More Company Information
Recently Viewed
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