SEARCHFLOW LIMITED

Company Documents

DateDescription
17/02/2517 February 2025

View Document

17/02/2517 February 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

03/10/243 October 2024 Appointment of Matthew Teague as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Mark Daniel Johnston as a director on 2024-09-30

View Document

30/04/2430 April 2024 Registered office address changed from 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY to 5-6 Abbey Court Eagle Way Sowton Industrial Estate Exeter EX2 7HY on 2024-04-30

View Document

09/03/249 March 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

06/07/236 July 2023

View Document

06/07/236 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

22/06/2322 June 2023

View Document

22/06/2322 June 2023

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TEAGUE

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR MARK DANIEL JOHNSTON

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CALLCOTT

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MATTHEW STEPHEN TEAGUE

View Document

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MILNER

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR STEPHEN JOHN STOUT

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR SIMON JAMES BROWN

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

08/02/188 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR GREG BRYCE

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, SECRETARY DAVID CALLCOTT

View Document

22/03/1722 March 2017 SECRETARY APPOINTED MR MATTHEW TEAGUE

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

25/02/1625 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

29/10/1529 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR GREG JAMES BRYCE

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY RICHARDS

View Document

16/09/1516 September 2015 AUDITOR'S RESIGNATION

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 5 FLEET PLACE LONDON EC4M 7RD

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

18/06/1518 June 2015 PREVSHO FROM 31/12/2014 TO 30/09/2014

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN PIMENTA

View Document

13/02/1513 February 2015 SECRETARY APPOINTED DAVID WILLIAM CALLCOTT

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR DAVID WILLIAM CALLCOTT

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR MARK FRANCIS MILNER

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, SECRETARY ROBIN PIMENTA

View Document

24/10/1424 October 2014 AUDITOR'S RESIGNATION

View Document

21/10/1421 October 2014 SECTION 519

View Document

17/10/1417 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/10/1310 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/02/1322 February 2013 SECTION 519

View Document

14/02/1314 February 2013 SECTION 519

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR STUART PEARCE

View Document

26/10/1226 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED MS SALLY ANNE RICHARDS

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED ROBIN PIMENTA

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW LLOYD

View Document

07/11/117 November 2011 07/11/11 STATEMENT OF CAPITAL GBP 1000000

View Document

03/11/113 November 2011 REDUCE ISSUED CAPITAL 18/10/2011

View Document

03/11/113 November 2011 STATEMENT BY DIRECTORS

View Document

03/11/113 November 2011 SOLVENCY STATEMENT DATED 18/10/11

View Document

06/10/116 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART LLOYD / 06/05/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID PEARCE / 06/05/2011

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBIN PIMENTA / 06/05/2011

View Document

04/05/114 May 2011 ALTER ARTICLES 27/04/2011

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

04/05/114 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/05/114 May 2011 COMPANY NAME CHANGED MDA SEARCHFLOW LIMITED CERTIFICATE ISSUED ON 04/05/11

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR BERNARD CLARK

View Document

25/03/1125 March 2011 SECRETARY APPOINTED ROBIN PIMENTA

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER LOUIS

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY TERRENCE PICHE

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN PIMENTA

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / TERRENCE WILLIAM PICHE / 20/12/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LOUIS / 20/12/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PIMENTA / 20/12/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID PEARCE / 20/12/2010

View Document

05/10/105 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / TERRENCE WILLIAM PICHE / 04/10/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PIMENTA / 10/04/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD STEPHEN CLARK / 10/04/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID PEARCE / 10/04/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LOUIS / 10/04/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/10/0931 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LLOYD / 01/10/2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD STEPHEN CLARK / 01/10/2009

View Document

04/06/094 June 2009 SHARE AGREEMENT OTC

View Document

07/02/097 February 2009 DIRECTOR APPOINTED ROBIN PIMENTA

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK RIDDICK

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT FAIRCHILD

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID LOCK

View Document

06/01/096 January 2009 DIRECTOR APPOINTED ANDREW STUART LLOYD

View Document

06/01/096 January 2009 DIRECTOR APPOINTED STUART DAVID PEARCE

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FAIRCHILD / 01/10/2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FAIRCHILD / 01/05/2008

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN WILLARD

View Document

14/11/0714 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/076 January 2007 AUDITOR'S RESIGNATION

View Document

06/01/076 January 2007 S386 DISP APP AUDS 30/11/06

View Document

06/01/076 January 2007 S366A DISP HOLDING AGM 30/11/06

View Document

15/12/0615 December 2006 COMPANY NAME CHANGED MDA CHANNEL LIMITED CERTIFICATE ISSUED ON 15/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: ONE LONDON WALL LONDON EC2Y 5AB

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 10 FOSTER LANE LONDON ECV2 6HR

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 COMPANY NAME CHANGED MACDONALD DETTWILER (CHANNEL) LI MITED CERTIFICATE ISSUED ON 12/07/05

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0519 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/0519 January 2005 NC INC ALREADY ADJUSTED 31/12/04

View Document

19/01/0519 January 2005 £ NC 100000/50000000 31/12/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: C/O FASKEN MARTINEAU DUMOULIN LL 5TH FLOOR 10 ARTHUR STREET LONDON EC4R 9AY

View Document

13/02/0413 February 2004 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NC INC ALREADY ADJUSTED 02/12/02

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 £ NC 10000/90000 02/12/

View Document

17/01/0317 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0227 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

27/11/0027 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/10/00

View Document

27/11/0027 November 2000 NC INC ALREADY ADJUSTED 02/10/00

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM: C/O DENTON WILDE SAPTE LONDON EC4A 1BU

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 £ NC 100/10000 02/10/

View Document

02/10/002 October 2000 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