Advanced company searchLink opens in new window

FLOOID HOLDINGS (INTERNATIONAL) LIMITED

Company number 07962309

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)
21 Nov 2017 AP01 Appointment of Mr David William Burke as a director on 10 November 2017
21 Nov 2017 AP01 Appointment of Mr Anthony Houldsworth as a director on 10 November 2017
21 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The documents 10/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2017 MR01 Registration of charge 079623090001, created on 10 November 2017
09 Nov 2017 AP01 Appointment of Mr Christopher Paul Gilbey-Smith as a director on 27 October 2017
07 Apr 2017 AA Full accounts made up to 30 September 2016
28 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
08 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed dividend 06/06/2016
20 Jun 2016 SH10 Particulars of variation of rights attached to shares
20 Jun 2016 SH08 Change of share class name or designation
20 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2016 AA Group of companies' accounts made up to 30 September 2015
11 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000,000
13 Apr 2015 AA Group of companies' accounts made up to 30 September 2014
10 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 26,000,000
10 Oct 2014 AUD Auditor's resignation
19 May 2014 AA Group of companies' accounts made up to 30 September 2013
28 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 26,000,000
14 Feb 2014 CERTNM Company name changed castlegate 678 LIMITED\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
14 Feb 2014 CONNOT Change of name notice
09 Aug 2013 AA Accounts for a dormant company made up to 30 September 2012
09 Aug 2013 AA01 Previous accounting period shortened from 28 February 2013 to 30 September 2012
14 May 2013 SH19 Statement of capital on 14 May 2013
  • GBP 1,000,000
14 May 2013 SH20 Statement by directors
14 May 2013 CAP-SS Solvency statement dated 10/05/13