- 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) |
---|---|---|---|
20 Jul 2017 | AA | Micro company accounts made up to 31 May 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Jonathan Ako Adjei as a person with significant control on 20 June 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Jul 2016 | CH01 | Director's details changed | |
19 Jul 2016 | CH01 | Director's details changed for Mr Jonathan Ako Adjei on 19 July 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
17 Feb 2015 | TM01 | Termination of appointment of Matthew James Martin as a director on 31 July 2014 | |
14 Dec 2014 | TM02 | Termination of appointment of Faith Ann Martin as a secretary on 31 July 2014 | |
14 Dec 2014 | TM01 | Termination of appointment of Matthew James Martin as a director on 31 July 2014 | |
24 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from 4 the Cable Yard Electric Wharf Coventry CV1 4HA to 5, Hertford Place Hertford Place Coventry CV1 3JZ on 18 August 2014 | |
01 Aug 2014 | AP03 | Appointment of Mrs Jane Ruth Adjei as a secretary on 1 August 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
05 Sep 2011 | AD01 | Registered office address changed from Suite 1 20 Chelmarsh Coventry West Midlands CV6 3LB on 5 September 2011 | |
24 May 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
05 Jul 2010 | AP01 | Appointment of Mr Jonathan Ako Adjei as a director |