- Company Overview for FLUIDATA LIMITED (10344895)
- Filing history for FLUIDATA LIMITED (10344895)
- People for FLUIDATA LIMITED (10344895)
- Registers for FLUIDATA LIMITED (10344895)
- More for FLUIDATA LIMITED (10344895)
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
|
|
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
|
|
25 Oct 2016 | CONNOT | Change of name notice | |
15 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates |