Advanced company searchLink opens in new window

FLUID7 LIMITED

Company number 05826599

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)
12 Feb 2025 CS01 Confirmation statement made on 4 January 2025 with no updates
31 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
11 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
11 Jan 2024 PSC04 Change of details for Dr Jonathan Ako Adjei as a person with significant control on 10 January 2024
04 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
18 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
18 Jan 2023 CH01 Director's details changed for Mr Jonathan Ako Adjei on 13 January 2023
11 Mar 2022 AD01 Registered office address changed from 5 Hertford Place Coventry CV1 3JZ England to C11 Generator Hall Electric Wharf Sandy Lane Coventry West Midlands CV1 4JL on 11 March 2022
12 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
12 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
07 Jan 2021 PSC04 Change of details for Mr Jonathan Ako Adjei as a person with significant control on 6 January 2021
06 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
06 Jan 2021 PSC04 Change of details for Mr Jonathan Ako Adjei as a person with significant control on 6 January 2021
13 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jul 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 March 2019
25 Jun 2019 CH01 Director's details changed for Mr Jonathan Ako Adjei on 24 June 2019
25 Jun 2019 CH01 Director's details changed for Mr Jonathan Ako Adjei on 24 June 2019
25 Jun 2019 AD01 Registered office address changed from 5, Hertford Place Hertford Place Coventry CV1 3JZ to 5 Hertford Place Coventry CV1 3JZ on 25 June 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
04 Jan 2019 AA Micro company accounts made up to 31 May 2018
04 Jan 2019 PSC01 Notification of Jane Ruth Adjei as a person with significant control on 1 January 2018
04 Jan 2019 PSC04 Change of details for Mr Jonathan Ako Adjei as a person with significant control on 1 January 2018
25 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates