Flow Ltd, United Kingdom
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2016)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
VAT Number of Flow Limited
Last balance sheet date 2014-09-30
Net Worth £24,767 -1.35%
Liabilities £30,827 -2.69%
Fixed Assets £3,562 -25.02%
Trade Debtors £3,668 +68.21%
Total assets £53,106 -6.88%
Shareholder's funds £24,767 -1.35%
Total liabilities £30,827 -2.69%
WATERTIGHT (LONDON) LIMITED
FLOW (LONDON) LIMITED
Company type
Private Limited Company , Dissolved
Company Number
04908102
Record last updated
Wednesday, January 17, 2018 2:14:58 AM UTC
Official Address
Palladium House 1 Argyll Street West End
There are 2,148 companies registered at this street
Locality
West Endlondon
Region
WestminsterLondon, England
Postal Code
W1F7LD
Sector
flow, limit, service, support
Visits
FLOW LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-11 2018-1 2019-8 2019-9 2019-11 2019-12 2020-1 2020-9 2020-10 2020-11 2020-12 2021-1 2021-2 2021-3 2021-4 2021-5 2021-10 2021-12 2022-1 2022-2 2022-3 2022-5 2022-7 2022-10 2022-12 2023-3 2023-6 2023-9 2024-1 2024-7 2024-10 2025-1 2025-3 2025-5 0 1 2 3 4 5 6
Searches
FLOW LTD (United Kingdom) Searches ©2025 https://en.datocapital.com 2023-1 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Aug 1, 2017
Second notification of strike-off action in london gazette
Registry
May 16, 2017
First notification of strike - off in london gazette
Registry
May 8, 2017
Striking off application by a company
Financials
Apr 12, 2017
Annual accounts
Registry
Jan 14, 2017
Notice of striking-off action discontinued
Registry
Jan 13, 2017
Confirmation statement made , with updates
Registry
Dec 13, 2016
First notification of strike-off action in london gazette
Financials
Apr 26, 2016
Annual accounts
Registry
Apr 6, 2016
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry
Oct 19, 2015
Annual return
Financials
Jun 26, 2015
Annual accounts
Registry
Oct 13, 2014
Annual return
Financials
May 12, 2014
Annual accounts
Registry
Sep 30, 2013
Annual return
Registry
Sep 30, 2013
Annual return 2591460...
Financials
May 22, 2013
Annual accounts
Financials
May 22, 2013
Annual accounts 7885104...
Registry
Oct 19, 2012
Annual return
Registry
Oct 19, 2012
Annual return 2589397...
Registry
Oct 19, 2012
Change of registered office address
Financials
May 29, 2012
Annual accounts
Financials
May 29, 2012
Annual accounts 2588795...
Registry
Oct 7, 2011
Annual return
Registry
Oct 7, 2011
Annual return 2662610...
Financials
Jul 4, 2011
Annual accounts
Financials
Jul 4, 2011
Annual accounts 1658476...
Registry
Dec 22, 2010
Annual return
Registry
Dec 22, 2010
Annual return 2609542...
Registry
Dec 22, 2010
Change of particulars for director
Registry
Dec 22, 2010
Resignation of one Secretary
Financials
Jun 16, 2010
Annual accounts
Financials
Jun 16, 2010
Annual accounts 8197905...
Registry
Apr 19, 2010
Change of registered office address
Registry
Apr 19, 2010
Change of registered office address 2627918...
Registry
Apr 19, 2010
Resignation of one Director
Registry
Jan 1, 2010
Resignation of a woman
Registry
Nov 11, 2009
Annual return
Registry
Nov 11, 2009
Annual return 2663568...
Financials
Jul 14, 2009
Annual accounts
Financials
Jul 14, 2009
Annual accounts 8495142...
Registry
Jan 27, 2009
Annual return
Registry
Jan 27, 2009
Annual return 8141651...
Financials
Jul 22, 2008
Annual accounts
Financials
Jul 22, 2008
Annual accounts 1689690...
Registry
Oct 24, 2007
Annual return
Registry
Oct 24, 2007
Annual return 1879656...
Financials
Jul 14, 2007
Annual accounts
Financials
Jul 14, 2007
Annual accounts 1801295...
Registry
Feb 19, 2007
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Feb 19, 2007
Return of allotment of shares issued for cash or by way of capitalisation of reserves 1845070...
Registry
Jan 26, 2007
Annual return
Registry
Jan 26, 2007
Annual return 1832542...
Registry
Oct 24, 2006
Change in situation or address of registered office
Registry
Oct 24, 2006
Change in situation or address of registered office 1944843...
Registry
Aug 16, 2006
Memorandum of association
Registry
Aug 16, 2006
Memorandum of association 1832300...
Registry
Aug 9, 2006
Company name change
Registry
Aug 9, 2006
Change of name certificate
Registry
Aug 9, 2006
Change of name certificate 1832006...
Financials
Aug 2, 2006
Annual accounts
Financials
Aug 2, 2006
Annual accounts 1832489...
Registry
Mar 23, 2006
Annual return
Registry
Mar 23, 2006
Annual return 1909766...
Financials
Jul 7, 2005
Annual accounts
Financials
Jul 7, 2005
Annual accounts 1867320...
Registry
Sep 24, 2004
Annual return
Registry
Sep 24, 2004
Annual return 1788956...
Registry
Dec 5, 2003
Appointment of a person
Registry
Dec 5, 2003
Appointment of a person 1753038...
Registry
Nov 13, 2003
Company name change
Registry
Nov 13, 2003
Change of name certificate
Registry
Nov 13, 2003
Change of name certificate 1945009...
Registry
Oct 29, 2003
Two appointments: a woman and a man,: a woman and a man
Registry
Sep 26, 2003
Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry
Sep 26, 2003
Resignation of a person
Registry
Sep 26, 2003
Resignation of a person 1909652...
Registry
Sep 23, 2003
Two appointments: 2 companies