FLOW CONSULTING SERVICES LTD

Company Documents

DateDescription
13/06/2513 June 2025 NewMicro company accounts made up to 2025-01-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-01-21 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/04/2415 April 2024 Micro company accounts made up to 2024-01-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/03/232 March 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

05/10/225 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

14/01/2214 January 2022 Registered office address changed from 19 Plymouth Close Cambridge CB3 0UG England to 24 Woodlands Park Girton Cambridge CB3 0QB on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Asif Mahmood on 2022-01-14

View Document

14/01/2214 January 2022 Change of details for Mr Asif Mahmood as a person with significant control on 2022-01-14

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Certificate of change of name

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF MAHMOOD / 12/01/2021

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM ELFLEDA HOUSE 581 NEWMARKET ROAD CAMBRIDGE CB5 8PA ENGLAND

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MR ASIF MAHMOOD / 10/12/2020

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

21/02/1721 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

21/01/1621 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CORAL SPAWNING LAB LTD


  • 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