FLOW COMMERCE UK LTD
Status | ACTIVE |
Company No. | 11504541 |
Category | Private Limited Company |
Incorporated | 07 Aug 2018 |
Age | 5 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
FLOW COMMERCE UK LTD is an active private limited company with number 11504541. It was incorporated 5 years, 9 months, 25 days ago, on 07 August 2018. The company address is 154 Clerkenwell Rd, London, EC1R 5AB, United Kingdom.
Company Fillings
Accounts with accounts type audited abridged
Date: 12 Oct 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Change person director company with change date
Date: 07 Aug 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shahar Chaim Tamari
Change date: 2023-01-16
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 11 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Address
Type: AD01
Old address: 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom
New address: 154 Clerkenwell Rd London EC1R 5AB
Change date: 2022-08-10
Documents
Appoint person director company with name date
Date: 06 Apr 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shahar Chaim Tamari
Appointment date: 2022-01-04
Documents
Termination director company with name termination date
Date: 06 Apr 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-04
Officer name: Robert Keve
Documents
Termination secretary company with name termination date
Date: 17 Nov 2021
Action Date: 15 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roderick Robert Graham
Termination date: 2021-11-15
Documents
Accounts with accounts type unaudited abridged
Date: 16 Nov 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Notification of a person with significant control statement
Date: 09 Feb 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 09 Feb 2021
Action Date: 03 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-03
Psc name: Robert Keve
Documents
Change person director company with change date
Date: 13 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-11
Officer name: Robert Keve
Documents
Change person secretary company with change date
Date: 13 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Roderick Robert Graham
Change date: 2021-01-11
Documents
Change to a person with significant control
Date: 13 Jan 2021
Action Date: 11 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Robert Keve
Change date: 2021-01-11
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Address
Type: AD01
New address: 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ
Old address: 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom
Change date: 2021-01-11
Documents
Change to a person with significant control
Date: 08 Jan 2021
Action Date: 03 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-03
Psc name: Robert Keve
Documents
Cessation of a person with significant control
Date: 07 Jan 2021
Action Date: 03 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Bryzek
Cessation date: 2019-09-03
Documents
Appoint person secretary company with name date
Date: 29 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Roderick Robert Graham
Appointment date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type full
Date: 13 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Change account reference date company current extended
Date: 10 Aug 2018
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-08-31
New date: 2019-12-31
Documents
Some Companies
FORGE COTTAGE,NEWBURY,RG20 8DP
Number: | 04722556 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ELITE MOT SERVICE & REPAIR LTD
1 CAMBUSLANG COURT,GLASGOW,G32 8FH
Number: | SC439261 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEIRBANK,BRAY ON THAMES,SL6 2ED
Number: | 11604657 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HIVE,LONDON,HA8 6AG
Number: | 05103109 |
Status: | ACTIVE |
Category: | Public Limited Company |
37 MILLINERS WAY,BISHOP'S STORTFORD,CM23 4GG
Number: | 11541706 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPEN INFORMATION & TRAINING SERVICES LIMITED
9 LYTTON GARDENS,WALLINGTON,SM6 8EG
Number: | 08057453 |
Status: | ACTIVE |
Category: | Private Limited Company |