Advanced company searchLink opens in new window

FLUIDATA LIMITED

Company number 10344895

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)
20 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2019 AD01 Registered office address changed from Bridgeway House Bridgeway Stratford-upon-Avon CV37 6YX England to 5 Hatfields London SE1 9PG on 14 March 2019
13 Mar 2019 AP01 Appointment of Christopher James Rogers as a director on 27 February 2019
13 Mar 2019 AP01 Appointment of Mr Hemant Patel as a director on 27 February 2019
13 Mar 2019 AP01 Appointment of Mr Russell Martin Horton as a director on 27 February 2019
13 Mar 2019 TM01 Termination of appointment of Steven Paul Rigby as a director on 27 February 2019
13 Mar 2019 TM01 Termination of appointment of John Paul Taylor as a director on 27 February 2019
22 Jan 2019 AA Accounts for a dormant company made up to 31 August 2018
11 Jan 2019 TM01 Termination of appointment of Michael Joseph Swain as a director on 11 January 2019
30 Sep 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
16 May 2018 AA Accounts for a dormant company made up to 31 August 2017
30 Sep 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
19 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
19 Sep 2017 AD03 Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR
19 Sep 2017 AD02 Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR
18 Sep 2017 PSC02 Notification of Rigby Technology Investments Limited as a person with significant control on 8 December 2016
18 Sep 2017 PSC07 Cessation of Ingleby Nominees Limited as a person with significant control on 8 December 2016
08 Dec 2016 AD01 Registered office address changed from 11th Floor Two Snow Hill Queensway Birmingham B4 6WR England to Bridgeway House Bridgeway Stratford-upon-Avon CV37 6YX on 8 December 2016
08 Dec 2016 AP01 Appointment of Mr Michael Joseph Swain as a director on 8 December 2016
08 Dec 2016 AP01 Appointment of Mr John Paul Taylor as a director on 8 December 2016
08 Dec 2016 AP01 Appointment of Mr Steven Paul Rigby as a director on 8 December 2016
08 Dec 2016 TM01 Termination of appointment of Baljit Singh Chohan as a director on 8 December 2016
25 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-24
25 Oct 2016 CONNOT Change of name notice
15 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates