FLOW COMPUTING TECHNOLOGIES LTD
Status | ACTIVE |
Company No. | 08078564 |
Category | Private Limited Company |
Incorporated | 22 May 2012 |
Age | 12 years, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 21 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
4 ALANSWAY GARDENS,SOUTH SHIELDS,NE33 4UP
Number: | 11103845 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 MAIN ROAD,BRISTOL,BS49 4PW
Number: | 11684923 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
OFFICE 32,LONDON,W1H 1PJ
Number: | 11480014 |
Status: | ACTIVE |
Category: | Private Limited Company |