- Company Overview for FLUIMIX LIMITED (07647958)
- Filing history for FLUIMIX LIMITED (07647958)
- People for FLUIMIX LIMITED (07647958)
- More for FLUIMIX LIMITED (07647958)
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) |
---|---|---|---|
10 Feb 2025 | AA01 | Previous accounting period shortened from 31 December 2024 to 30 June 2024 | |
28 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
06 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
11 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Apr 2022 | TM01 | Termination of appointment of Mikael Meloee as a director on 17 December 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with updates | |
12 Mar 2021 | AP01 | Appointment of Mr Ivar Alf Soyland as a director on 12 June 2020 | |
03 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Apr 2020 | TM01 | Termination of appointment of Adam James Delacorn as a director on 1 April 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
18 Jan 2019 | TM01 | Termination of appointment of Neil Ronald Mckay as a director on 1 January 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of Nancy O'hanlon as a director on 1 January 2019 | |
15 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2018 | CS01 | Confirmation statement made on 26 May 2018 with updates | |
09 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|
|
11 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
23 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 |