- Company Overview for FLUID INVESTMENTS LIMITED (02034389)
- Filing history for FLUID INVESTMENTS LIMITED (02034389)
- People for FLUID INVESTMENTS LIMITED (02034389)
- Charges for FLUID INVESTMENTS LIMITED (02034389)
- Registers for FLUID INVESTMENTS LIMITED (02034389)
- More for FLUID INVESTMENTS LIMITED (02034389)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Nov 2018 | AD02 | Register inspection address has been changed to 15-17 Suite C, Kiln House 15-17 High Street Elstree Hertfordshire WD6 3BY | |
10 Apr 2018 | AD01 | Registered office address changed from , C/O Dodd Harris Suite C, Kiln House, 15-17 High Street, Elstree, Herts, WD6 3BY, United Kingdom to 96 Fentiman Road London SW8 1LA on 10 April 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from , Suite C, Kiln House C/O Dodd Harris, 15-17 High Street, Elstree, Herts, WD6 3BY, United Kingdom to 96 Fentiman Road London SW8 1LA on 9 April 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from , C/O Dodd Harris, 35-37 Brent Street, London, NW4 2EF to 96 Fentiman Road London SW8 1LA on 5 April 2018 | |
02 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | CH01 | Director's details changed for Professor Constantine Arcoumanis on 15 October 2015 | |
29 Oct 2015 | CH01 | Director's details changed for Mrs Irene Arcoumanis on 15 October 2015 | |
19 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
14 Jan 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
12 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
12 Jan 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
01 Nov 2011 | TM02 | Termination of appointment of Jeremy Epstein as a secretary | |
05 Jan 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
12 Jan 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders |