SIGNAL FLOW LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Registered office address changed from Newport Enterprise Centre 10a High Street Newport Shropshire TF10 7AN England to Suite 1 1 Lower Bar Newport Shropshire TF10 7BE on 2025-06-19 |
19/06/2519 June 2025 New | Confirmation statement made on 2025-03-25 with no updates |
18/06/2518 June 2025 New | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 New | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-25 with updates |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-25 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Change of details for Mr Ross David Profit as a person with significant control on 2022-03-11 |
25/03/2225 March 2022 | Director's details changed for Mrs Tina Kajla Profit on 2022-03-11 |
25/03/2225 March 2022 | Director's details changed for Mr Ross David Profit on 2022-03-11 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-25 with no updates |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
22/07/2122 July 2021 | Registered office address changed from 7 Avon Dale Newport Shropshire TF10 7LP England to Newport Enterprise Centre 10a High Street Newport Shropshire TF10 7AN on 2021-07-22 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/08/206 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/08/1929 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA KAJLA PROFIT / 28/08/2019 |
29/08/1929 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS DAVID PROFIT / 28/08/2019 |
28/08/1928 August 2019 | REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 7 AVONDALE NEWPORT SHROPSHIRE TF10 7LP ENGLAND |
22/08/1922 August 2019 | REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 77D ALBION WORKS POLLARD STREET MANCHESTER GREATER MANCHESTER M4 7AT ENGLAND |
21/08/1921 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA KAJLA PROFIT / 21/08/2019 |
21/08/1921 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS DAVID PROFIT / 21/08/2019 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | DIRECTOR APPOINTED MRS TINA KAJLA PROFIT |
26/03/1826 March 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