STATE OF FLUX TECHNOLOGIES LIMITED
Company number 08800005
- Company Overview for STATE OF FLUX TECHNOLOGIES LIMITED (08800005)
- Filing history for STATE OF FLUX TECHNOLOGIES LIMITED (08800005)
- People for STATE OF FLUX TECHNOLOGIES LIMITED (08800005)
- Charges for STATE OF FLUX TECHNOLOGIES LIMITED (08800005)
- Registers for STATE OF FLUX TECHNOLOGIES LIMITED (08800005)
- More for STATE OF FLUX TECHNOLOGIES LIMITED (08800005)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
10 Dec 2024 | AD03 | Register(s) moved to registered inspection location Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE | |
10 Dec 2024 | AD02 | Register inspection address has been changed to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE | |
01 Feb 2024 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
19 Aug 2021 | PSC05 | Change of details for State of Flux Limited as a person with significant control on 19 August 2021 | |
19 Aug 2021 | AD01 | Registered office address changed from 128 Southwark Street London SE1 0SW to 107 / 111 Fleet Street London EC4A 2AB on 19 August 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Jun 2020 | CH01 | Director's details changed for Mrs Patrice Rochelle Day on 9 January 2020 | |
19 Jun 2020 | CH01 | Director's details changed for Mr Alan Edward Day on 9 January 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Aug 2016 | AD01 | Registered office address changed from 222-225 Strand London WC2R 1BA to 128 Southwark Street London SE1 0SW on 23 August 2016 |