WORDFLOW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Notification of Duthie Consultants Limited as a person with significant control on 2024-03-20

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/02/238 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 032979870004

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

06/07/206 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 032979870003

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

05/12/195 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER BUTTERFIELD / 03/12/2019

View Document

16/10/1916 October 2019 SAIL ADDRESS CHANGED FROM: THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN

View Document

29/07/1929 July 2019 AUDITOR'S RESIGNATION

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

04/12/184 December 2018 DIRECTOR APPOINTED ADAM ROYSTON LEGON

View Document

28/11/1828 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

05/03/185 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HOBBS / 26/05/2017

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE EVERISS / 26/05/2017

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER BUTTERFIELD / 26/05/2017

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAVIS WHITE

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHN HOBBS

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BUTTERFIELD

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GEORGE EVERISS

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TRAVIS WHITE / 26/05/2017

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN WOLFE / 26/05/2017

View Document

24/01/1824 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/01/2018

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED PETER BUTTERFIELD

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR SARABJIT UBHI

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TRAVIS WHITE / 28/11/2016

View Document

22/11/1622 November 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SARABJIT SINGH UBHI / 30/08/2013

View Document

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE EVERISS / 30/08/2013

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SARABJIT SINGH UBHI / 01/12/2015

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED TRAVIS WHITE

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SARABJIT SINGH UBHI / 28/08/2013

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM ZERNY

View Document

21/01/1321 January 2013 SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

25/02/1125 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

15/02/1115 February 2011 SAIL ADDRESS CREATED

View Document

19/01/1119 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR GERALD UMNEY

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR SARABJIT SINGH UBHI

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY MARION UMNEY

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HOBBS / 01/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD GEORGE HARRY UMNEY / 01/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARK ZERNY / 01/12/2009

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 32/38 SCRUTTON STREET LONDON EC2A 4SS

View Document

25/11/0925 November 2009 Registered office address changed from , 32/38 Scrutton Street, London, EC2A 4SS on 2009-11-25

View Document

09/07/099 July 2009 DIRECTOR APPOINTED ADAM MARK ZERNY

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

24/01/0824 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ARTICLES OF ASSOCIATION

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

08/05/048 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS

View Document

08/01/028 January 2002 COMPANY NAME CHANGED SYSTEMCARD LIMITED CERTIFICATE ISSUED ON 08/01/02

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

11/08/9811 August 1998 RE SHRS ALLOT 09/07/98

View Document

11/08/9811 August 1998 882 27405X£1SHRS 010397

View Document

18/02/9818 February 1998 NC INC ALREADY ADJUSTED 28/02/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 £ NC 1000/40000 28/02/

View Document

09/12/979 December 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/05/98

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 REGISTERED OFFICE CHANGED ON 14/02/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/02/9714 February 1997 SECRETARY RESIGNED

View Document

14/02/9714 February 1997

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 NEW SECRETARY APPOINTED

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 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