FULLFLOW GROUP LIMITED - ELY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-11-01 View Report
Confirmation statement. Statement with no updates. 2023-08-23 View Report
Persons with significant control. Change date: 2022-02-08. Psc name: Fullflow International Holdings Ltd. 2023-03-02 View Report
Persons with significant control. Psc name: Fullflow International Holdings Ltd. Notification date: 2022-02-08. 2023-03-01 View Report
Persons with significant control. Cessation date: 2023-02-28. Psc name: Fullflow International Holdings Ltd. 2023-03-01 View Report
Mortgage. Charge number: 032346760008. 2023-02-27 View Report
Accounts. Accounts type small. 2023-01-24 View Report
Confirmation statement. Statement with no updates. 2022-08-22 View Report
Accounts. Accounts type small. 2022-03-01 View Report
Address. New address: Bedford House 1 Regal Lane Soham Ely CB7 5BA. Old address: Holbrook Avenue Holbrook Sheffield South Yorkshire S20 3FF. Change date: 2021-09-22. 2021-09-22 View Report
Confirmation statement. Statement with updates. 2021-08-19 View Report
Persons with significant control. Psc name: Fullflow International Holdings Ltd. Notification date: 2021-02-08. 2021-08-19 View Report
Persons with significant control. Psc name: Swp Group Plc. Cessation date: 2020-02-07. 2021-08-19 View Report
Accounts. Accounts type small. 2021-06-12 View Report
Confirmation statement. Statement with no updates. 2020-09-11 View Report
Accounts. Accounts type small. 2019-12-12 View Report
Confirmation statement. Statement with no updates. 2019-08-23 View Report
Accounts. Accounts type small. 2019-03-19 View Report
Confirmation statement. Statement with no updates. 2018-08-15 View Report
Accounts. Accounts type small. 2018-03-22 View Report
Confirmation statement. Statement with no updates. 2017-08-14 View Report
Accounts. Accounts type full. 2017-04-07 View Report
Change of constitution. Statement of companys objects. 2017-01-16 View Report
Resolution. Description: Resolutions. 2017-01-16 View Report
Mortgage. Charge number: 032346760008. Charge creation date: 2016-12-15. 2016-12-23 View Report
Confirmation statement. Statement with updates. 2016-08-08 View Report
Mortgage. Charge number: 6. 2016-07-14 View Report
Mortgage. Charge number: 7. 2016-07-14 View Report
Accounts. Accounts type full. 2016-04-12 View Report
Annual return. With made up date full list shareholders. 2015-08-11 View Report
Officers. Appointment date: 2015-03-24. Officer name: Mr James Alan Fairley Walker. 2015-03-25 View Report
Accounts. Accounts type full. 2015-03-24 View Report
Annual return. With made up date full list shareholders. 2014-11-18 View Report
Accounts. Accounts type full. 2014-04-01 View Report
Officers. Officer name: Martyn Bramhall. 2013-09-20 View Report
Annual return. With made up date full list shareholders. 2013-09-10 View Report
Officers. Officer name: Sean Clark. 2013-07-19 View Report
Accounts. Accounts type full. 2013-04-04 View Report
Annual return. With made up date full list shareholders. 2012-09-04 View Report
Officers. Officer name: Mr Sean Craig Clark. 2012-08-22 View Report
Officers. Officer name: Sean Clark. 2012-08-22 View Report
Accounts. Accounts type full. 2012-04-03 View Report
Officers. Officer name: Mr Sean Craig Clark. 2011-11-03 View Report
Officers. Officer name: Craig Clark. 2011-11-03 View Report
Officers. Officer name: Mr Craig Sean Clark. 2011-11-02 View Report
Annual return. With made up date full list shareholders. 2011-09-12 View Report
Officers. Officer name: Philip Harris. 2011-08-02 View Report
Officers. Officer name: Mr Philip Anthony Harris. 2011-04-15 View Report
Officers. Officer name: Mr David Jonathan Pett. 2011-04-15 View Report
Officers. Officer name: James Walker. 2011-04-15 View Report