FLOW COMMERCE UK LTD

154 Clerkenwell Rd, London, EC1R 5AB, United Kingdom
StatusACTIVE
Company No.11504541
CategoryPrivate Limited Company
Incorporated07 Aug 2018
Age5 years, 9 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Nov 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 09 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOXFORD MASQUES

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

FRUITFUL CHILDCARE LIMITED

WEIRBANK,BRAY ON THAMES,SL6 2ED

Number:11604657
Status:ACTIVE
Category:Private Limited Company

IDEAS WAREHOUSE PLC

THE HIVE,LONDON,HA8 6AG

Number:05103109
Status:ACTIVE
Category:Public Limited Company

MCKENZIE FINANCIAL LIMITED

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

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