- Company Overview for STATE OF FLUX LIMITED (04332999)
- Filing history for STATE OF FLUX LIMITED (04332999)
- People for STATE OF FLUX LIMITED (04332999)
- Charges for STATE OF FLUX LIMITED (04332999)
- Registers for STATE OF FLUX LIMITED (04332999)
- More for STATE OF FLUX LIMITED (04332999)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
10 Dec 2024 | AD03 | Register(s) moved to registered inspection location Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE | |
10 Dec 2024 | AD02 | Register inspection address has been changed to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE | |
24 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
19 Aug 2021 | AD01 | Registered office address changed from 107 / 111 Fleet Street London EC4A 2AB England to 107 / 111 Fleet Street London EC4A 2AB on 19 August 2021 | |
19 Aug 2021 | AD01 | Registered office address changed from 128 Southwark Street London SE1 0SW England to 107 / 111 Fleet Street London EC4A 2AB on 19 August 2021 | |
11 May 2021 | MA | Memorandum and Articles of Association | |
11 May 2021 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
19 Jun 2020 | CH01 | Director's details changed for Mrs Patrice Rochelle Day on 9 January 2020 | |
19 Jun 2020 | CH01 | Director's details changed for Mr Alan Edward Day on 9 January 2020 | |
19 Jun 2020 | CH03 | Secretary's details changed for Mrs Patrice Rochelle Day on 9 January 2020 | |
17 Jun 2020 | PSC04 | Change of details for Mrs Patrice Rochelle Day as a person with significant control on 9 January 2020 | |
17 Jun 2020 | PSC04 | Change of details for Mr Alan Edward Day as a person with significant control on 9 January 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
21 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |