Advanced company searchLink opens in new window

STATE OF FLUX LIMITED

Company number 04332999

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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