FLOWPRO LIMITED

61 Rodney Street, Liverpool, L1 9ER, England
StatusACTIVE
Company No.10476343
CategoryPrivate Limited Company
Incorporated14 Nov 2016
Age7 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

FLOWPRO LIMITED is an active private limited company with number 10476343. It was incorporated 7 years, 7 months, 14 days ago, on 14 November 2016. The company address is 61 Rodney Street, Liverpool, L1 9ER, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 24 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Philip Cole

Appointment date: 2023-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jun 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Philip Cole

Appointment date: 2022-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 29 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronen Gottlib

Termination date: 2021-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2020

Action Date: 19 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Llewellyn Gladstone Davies

Termination date: 2020-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2020

Action Date: 19 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patron Hallow Limited

Termination date: 2020-01-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jan 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Philip Cole

Termination date: 2020-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joseph Doran

Notification date: 2019-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Philip Cole

Notification date: 2019-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2019

Action Date: 28 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patron Hallow Limited

Cessation date: 2018-12-28

Documents

View document PDF

Resolution

Date: 09 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Jan 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-03

Old address: The Terrace, the High Legh Park Golf Club Knutsford WA16 6AA England

New address: 61 Rodney Street Liverpool L1 9ER

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Doran

Appointment date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronen Gottlib

Appointment date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Philip Cole

Appointment date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Will Hurley

Termination date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jul 2017

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-11

Officer name: Mr John Llewellyn Gladstone Davies

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Apr 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2017

Action Date: 23 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-23

Capital : 300 GBP

Documents

View document PDF

Resolution

Date: 26 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG MOUNTAIN EXTREME SPORTS LIMITED

39 LITTLE GREEN LANE,CHERTSEY,KT16 9PN

Number:09576435
Status:ACTIVE
Category:Private Limited Company

CALL LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:04361482
Status:ACTIVE
Category:Private Limited Company
Number:07302022
Status:ACTIVE
Category:Private Limited Company

LES CLARK BUILDING CONTRACTORS LIMITED

2ND FLOOR HUNTER HOUSE,SHENFIELD,CM15 8NL

Number:07151391
Status:ACTIVE
Category:Private Limited Company

MIRALELL HOLDINGS LTD

ASM HOUSE,HASSOCKS,BN6 8QL

Number:11266470
Status:ACTIVE
Category:Private Limited Company

TEC GET CONNECTED (NORTH) LTD

9 STRATFIELD PARK,WATERLOOVILLE,PO7 7XN

Number:11475902
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