QUALIS FLOW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Resolutions |
11/08/2511 August 2025 New | Appointment of Mr David Harris Kolada as a director on 2025-07-23 |
11/08/2511 August 2025 New | Memorandum and Articles of Association |
29/07/2529 July 2025 New | Registration of charge 113887570002, created on 2025-07-28 |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-29 with no updates |
29/05/2529 May 2025 | Director's details changed for Ms Jade Cohen on 2025-02-08 |
29/05/2529 May 2025 | Director's details changed for Louis Philippe Anatole Millon on 2025-04-26 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-29 with updates |
05/06/245 June 2024 | Director's details changed for Ms Jade Cohen on 2023-02-01 |
05/06/245 June 2024 | Director's details changed for Ms Brittany Harris on 2021-09-30 |
05/06/245 June 2024 | Director's details changed for Mr Paul James Rickard on 2024-05-30 |
05/06/245 June 2024 | Director's details changed for Mr Paul James Rickard on 2022-10-21 |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Memorandum and Articles of Association |
03/06/243 June 2024 | Resolutions |
30/05/2430 May 2024 | Appointment of Ms Stefania Ponzo as a director on 2024-03-22 |
30/05/2430 May 2024 | Termination of appointment of Matthew Goldstein as a director on 2024-02-28 |
30/05/2430 May 2024 | Appointment of Louis Philippe Anatole Millon as a director on 2024-02-28 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/10/235 October 2023 | Resolutions |
05/10/235 October 2023 | Memorandum and Articles of Association |
05/10/235 October 2023 | Resolutions |
05/10/235 October 2023 | Resolutions |
05/10/235 October 2023 | Resolutions |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/09/2321 September 2023 | Statement of capital following an allotment of shares on 2023-08-25 |
10/07/2310 July 2023 | Statement of capital following an allotment of shares on 2023-06-30 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-29 with updates |
12/06/2312 June 2023 | Termination of appointment of Jonathon Spanos as a director on 2023-05-23 |
12/06/2312 June 2023 | Appointment of Matthew Goldstein as a director on 2023-05-23 |
12/06/2312 June 2023 | Termination of appointment of Hugh Alastair Bartlett as a director on 2023-05-23 |
07/06/237 June 2023 | Satisfaction of charge 113887570001 in full |
28/04/2328 April 2023 | Statement of capital following an allotment of shares on 2023-04-04 |
17/04/2317 April 2023 | Previous accounting period shortened from 2023-05-31 to 2022-12-31 |
23/03/2323 March 2023 | Cessation of Jade Cohen as a person with significant control on 2021-08-31 |
23/03/2323 March 2023 | Notification of a person with significant control statement |
23/03/2323 March 2023 | Cessation of Brittany Harris as a person with significant control on 2021-08-31 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/11/221 November 2022 | Termination of appointment of Paul Scott Peacock as a director on 2022-09-29 |
01/11/221 November 2022 | Appointment of Mr Hugh Alastair Bartlett as a director on 2022-10-05 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
17/01/2217 January 2022 | Appointment of Mr Jonathon Spanos as a director on 2021-10-06 |
12/01/2212 January 2022 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Runway East 20 st Thomas St London SE1 9RS on 2022-01-12 |
12/01/2212 January 2022 | Appointment of Mr Paul James Rickard as a director on 2021-10-06 |
12/01/2212 January 2022 | Appointment of Mr Paul Scott Peacock as a director on 2021-10-06 |
12/01/2212 January 2022 | Termination of appointment of Esha Vatsa as a director on 2021-10-06 |
03/12/213 December 2021 | Statement of capital following an allotment of shares on 2021-11-24 |
19/11/2119 November 2021 | Statement of capital following an allotment of shares on 2021-11-05 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/03/2123 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
17/03/2117 March 2021 | REGISTERED OFFICE CHANGED ON 17/03/2021 FROM 11 LOXTON DRIVE BATH BA2 1BR ENGLAND |
16/09/2016 September 2020 | REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 25 LAVINGTON STREET LONDON SE1 0NZ UNITED KINGDOM |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/01/203 January 2020 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC WILSON |
30/12/1930 December 2019 | DIRECTOR APPOINTED MS ESHA VATSA |
29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 11 LOXTON DRIVE BATH BA2 1BR UNITED KINGDOM |
17/10/1917 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
13/09/1913 September 2019 | 02/08/19 STATEMENT OF CAPITAL GBP 117.3356 |
12/06/1912 June 2019 | CORPORATE SECRETARY APPOINTED CC SECRETARIES LIMITED |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES |
12/06/1912 June 2019 | ADOPT ARTICLES 15/05/2019 |
11/06/1911 June 2019 | 15/05/19 STATEMENT OF CAPITAL GBP 115.08647 |
10/06/1910 June 2019 | DIRECTOR APPOINTED MR DOMINIC ANDREW WILSON |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/11/1819 November 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/11/1816 November 2018 | 03/08/18 STATEMENT OF CAPITAL GBP 90.00000 |
15/08/1815 August 2018 | 20/07/18 STATEMENT OF CAPITAL GBP 87.00000 |
14/08/1814 August 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/07/1813 July 2018 | ADOPT ARTICLES 18/06/2018 |
30/05/1830 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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