FLOW COMPUTING TECHNOLOGIES LTD

77 High Street, Littlehampton, BN17 5AG, England
StatusACTIVE
Company No.08078564
CategoryPrivate Limited Company
Incorporated22 May 2012
Age12 years, 10 days
JurisdictionEngland Wales

SUMMARY

FLOW COMPUTING TECHNOLOGIES LTD is an active private limited company with number 08078564. It was incorporated 12 years, 10 days ago, on 22 May 2012. The company address is 77 High Street, Littlehampton, BN17 5AG, England.



Company Fillings

Confirmation statement with no updates

Date: 06 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Jeno Dul

Change date: 2024-01-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Andrea Zsolnai

Change date: 2024-01-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-01

Officer name: Mr Robert Jeno Dul

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-01

Psc name: Ms Andrea Zsolnai

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Jeno Robert Dul

Change date: 2024-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Dec 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-05-31

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2019

Action Date: 16 May 2019

Category: Address

Type: AD01

Change date: 2019-05-16

New address: 77 High Street Littlehampton BN17 5AG

Old address: C/O Evla, 30 Worthing Road Horsham RH12 1SL England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2017

Action Date: 13 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Jeno Robert Dul

Change date: 2017-08-13

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2017

Action Date: 13 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-13

Psc name: Ms Andrea Zsolnai

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 13 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Andrea Zsolnai

Change date: 2017-08-13

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 13 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Jeno Dul

Change date: 2017-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-26

Old address: 30 Worthing Road Horsham West Sussex RH12 1SL

New address: C/O Evla, 30 Worthing Road Horsham RH12 1SL

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Andrea Zsolnai

Change date: 2017-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Change person director company with change date

Date: 19 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Jeno Dul

Change date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Change person director company with change date

Date: 22 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Jeno Dul

Change date: 2015-05-22

Documents

View document PDF

Change person director company with change date

Date: 22 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Andrea Zsolnai

Change date: 2015-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

Change date: 2015-05-21

New address: 30 Worthing Road Horsham West Sussex RH12 1SL

Old address: Unit22 Bulrushes Farm Coombe Hill Road East Grinstead West Sussex RH19 4LZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-02

Officer name: Miss Andrea Zsolnai

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-02

Officer name: Mr Robert Jeno Dul

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cfd engineering LTD\certificate issued on 04/07/12

Documents

View document PDF

Incorporation company

Date: 22 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALANSWAY CONSULTANTS LIMITED

4 ALANSWAY GARDENS,SOUTH SHIELDS,NE33 4UP

Number:11103845
Status:ACTIVE
Category:Private Limited Company

BOX TREE CAFE LTD

138 MAIN ROAD,BRISTOL,BS49 4PW

Number:11684923
Status:ACTIVE
Category:Private Limited Company

BROOKFIELD MANOR LIMITED

THE COACH HOUSE,HATHERSAGE HOPE VALLEY,S32 1BR

Number:03138920
Status:ACTIVE
Category:Private Limited Company

L M LEISURE (YORKSHIRE) LIMITED

MALTON HOUSE BRADSTOCK GARDENS,LEEDS,LS27 9PD

Number:10439456
Status:ACTIVE
Category:Private Limited Company

OPTIMUM FACILITIES MANAGEMENT & MAINTENANCE LTD

SIDINGS HOUSE SIDINGS COURT,DONCASTER,DN4 5NU

Number:09963316
Status:ACTIVE
Category:Private Limited Company

PWRLEARNING LTD.

OFFICE 32,LONDON,W1H 1PJ

Number:11480014
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source