FLOWPOINT LIMITED - RADLETT


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-05 View Report
Accounts. Accounts type micro entity. 2023-04-28 View Report
Address. Change date: 2022-12-01. New address: 5 Beaumont Gate Shenley Hill Radlett WD7 7AR. Old address: C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB England. 2022-12-01 View Report
Confirmation statement. Statement with no updates. 2022-06-28 View Report
Accounts. Accounts type total exemption full. 2022-02-01 View Report
Gazette. Gazette filings brought up to date. 2021-07-21 View Report
Address. New address: C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB. Old address: 16 the Havens Ransomes Europark Ipswich IP3 9SJ. Change date: 2021-07-20. 2021-07-20 View Report
Confirmation statement. Statement with no updates. 2021-07-20 View Report
Gazette. Gazette notice compulsory. 2021-07-13 View Report
Accounts. Accounts type total exemption full. 2020-12-23 View Report
Confirmation statement. Statement with no updates. 2020-04-29 View Report
Accounts. Accounts type total exemption full. 2020-01-30 View Report
Confirmation statement. Statement with no updates. 2019-05-07 View Report
Accounts. Accounts type total exemption full. 2019-01-29 View Report
Confirmation statement. Statement with no updates. 2018-05-14 View Report
Accounts. Accounts type total exemption full. 2018-02-01 View Report
Confirmation statement. Statement with updates. 2017-04-27 View Report
Accounts. Accounts type total exemption small. 2017-02-06 View Report
Annual return. With made up date full list shareholders. 2016-05-04 View Report
Accounts. Accounts type total exemption small. 2016-02-10 View Report
Annual return. With made up date full list shareholders. 2015-05-22 View Report
Accounts. Accounts type total exemption full. 2014-11-17 View Report
Annual return. With made up date full list shareholders. 2014-05-27 View Report
Address. Old address: 66 Broomfield Road Chelmsford Essex CM1 1SW. Change date: 2014-05-27. 2014-05-27 View Report
Accounts. Accounts type total exemption full. 2013-11-06 View Report
Annual return. With made up date full list shareholders. 2013-05-22 View Report
Officers. Change date: 2013-04-25. Officer name: Sir Trevor Edwin Chinn. 2013-05-22 View Report
Officers. Change date: 2013-04-25. Officer name: Sir Trevor Edwin Chinn. 2013-05-16 View Report
Officers. Change date: 2013-04-25. Officer name: Sir Trevor Edwin Chinn. 2013-05-16 View Report
Accounts. Accounts type total exemption full. 2012-07-23 View Report
Officers. Officer name: Mrs Maria Wright. 2012-07-04 View Report
Officers. Officer name: Elaine Walby. 2012-07-04 View Report
Annual return. With made up date full list shareholders. 2012-04-25 View Report
Accounts. Accounts type total exemption full. 2011-10-12 View Report
Annual return. With made up date full list shareholders. 2011-05-11 View Report
Accounts. Accounts type total exemption full. 2011-01-21 View Report
Annual return. With made up date full list shareholders. 2010-04-26 View Report
Accounts. Accounts type total exemption full. 2009-11-27 View Report
Annual return. Legacy. 2009-04-29 View Report
Accounts. Accounts type total exemption full. 2008-06-18 View Report
Annual return. Legacy. 2008-04-25 View Report
Accounts. Accounts type total exemption full. 2007-07-11 View Report
Annual return. Legacy. 2007-04-26 View Report
Officers. Description: New director appointed. 2006-07-05 View Report
Officers. Description: New secretary appointed. 2006-05-26 View Report
Officers. Description: Secretary resigned. 2006-05-26 View Report
Officers. Description: Director resigned. 2006-05-26 View Report
Address. Description: Registered office changed on 10/05/06 from: 41 chalton street london NW1 1JD. 2006-05-10 View Report
Incorporation. Incorporation company. 2006-04-25 View Report