- Company Overview for FLUID7 LIMITED (05826599)
- Filing history for FLUID7 LIMITED (05826599)
- People for FLUID7 LIMITED (05826599)
- More for FLUID7 LIMITED (05826599)
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 |