FLOWSHOT LTD

Company Documents

DateDescription
06/06/256 June 2025 Micro company accounts made up to 2024-09-30

View Document

04/04/254 April 2025 Termination of appointment of Mahesh Shankar Santiapillai as a director on 2025-04-04

View Document

04/04/254 April 2025 Appointment of Alice Katharine Elizabeth O'connor as a director on 2025-04-04

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

20/11/2420 November 2024 Termination of appointment of Alexander Edward Louis Breeden as a director on 2024-11-20

View Document

20/11/2420 November 2024 Appointment of Mahesh Shankar Santiapillai as a director on 2024-11-20

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/08/2423 August 2024 Registered office address changed from C/O Fuel Ventures 22 Bishopsgate London EC2N 4AJ England to 424 Margate Road C/O Fuel Ventures Ramsgate CT12 6SJ on 2024-08-23

View Document

22/08/2422 August 2024 Change of details for Lim Ventures Ug as a person with significant control on 2024-06-13

View Document

20/06/2420 June 2024 Director's details changed for Mr Alexander Edward Louis Breeden on 2024-06-12

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-09-30

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-04-03

View Document

11/12/2311 December 2023 Appointment of Alexander Edward Louis Breeden as a director on 2023-12-11

View Document

11/12/2311 December 2023 Termination of appointment of John Joy Kurian as a director on 2023-12-11

View Document

11/12/2311 December 2023 Termination of appointment of Tom Hibbard as a director on 2023-12-11

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

08/12/238 December 2023 Registered office address changed from 22 C/O Fuel Ventures 22 Bishopsgate London EC2N 4AJ England to C/O Fuel Ventures 22 Bishopsgate London EC2N 4AJ on 2023-12-08

View Document

08/12/238 December 2023 Registered office address changed from C/O Fuel Ventures 2 Copthall Avenue London EC2R 7DA England to 22 C/O Fuel Ventures 22 Bishopsgate London EC2N 4AJ on 2023-12-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Memorandum and Articles of Association

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

13/02/2313 February 2023 Appointment of Tom Hibbard as a director on 2023-02-13

View Document

01/12/221 December 2022 Registered office address changed from 2 Copthall Avenue London EC2R 7DA England to 2 C/O Fuel Ventures Copthall Avenue London EC2R 7DA on 2022-12-01

View Document

01/12/221 December 2022 Registered office address changed from 2 C/O Fuel Ventures Copthall Avenue London EC2R 7DA England to C/O Fuel Ventures 2 Copthall Avenue London EC2R 7DA on 2022-12-01

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

28/11/2228 November 2022 Cessation of Christopher Jeehong Lim as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Change of details for Lim Ventures Ug as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Cessation of John Joy Kurian as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Notification of Kurian Ventures Ug as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Notification of Lim Ventures Ug as a person with significant control on 2022-11-28

View Document

29/09/2229 September 2022 Incorporation

View Document


More Company Information