ORDERFLOW LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Confirmation statement made on 2025-02-08 with no updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/11/2328 November 2023 | Director's details changed for Mr Philip Zoio on 2023-11-10 |
01/09/231 September 2023 | Change of details for Mr Philip Zoio as a person with significant control on 2023-06-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
16/01/2316 January 2023 | Change of details for Mr Phillip Zoio as a person with significant control on 2023-01-16 |
16/01/2316 January 2023 | Director's details changed for Mr Phillip Zoio on 2023-01-16 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
24/09/2124 September 2021 | Certificate of change of name |
22/04/2122 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/02/208 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
08/01/178 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
13/03/1613 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
16/02/1516 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/09/1412 September 2014 | REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 2 MANOR COTTAGES SWINDON ROAD KINGTON LANGLEY CHIPPENHAM WILTSHIRE SN15 5ND |
24/02/1424 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/09/1310 September 2013 | ADOPT ARTICLES 29/08/2013 |
31/03/1331 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/02/1213 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM ARMOR / 01/06/2010 |
14/02/1114 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ZOIO / 15/02/2010 |
15/02/1015 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
05/04/095 April 2009 | REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 78 PAXTON ROAD CHISWICK LONDON W4 2QX |
25/03/0925 March 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
12/02/0912 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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