Advanced company searchLink opens in new window

FLUIDLY LIMITED

Company number 10402874

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 May 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
20 May 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 57 Broadwick Street Soho London W1F 9QS on 20 May 2022
13 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 29 September 2021
08 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 29 September 2021
17 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
20 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/12/2021 and again on 13/12/2021.
13 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
23 Oct 2020 AD01 Registered office address changed from 3-5 Fashion Street London E1 6PX England to 20-22 Wenlock Road London N1 7GU on 23 October 2020
07 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
26 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
21 May 2020 TM01 Termination of appointment of William James Gibbs as a director on 5 March 2020
28 Feb 2020 AP01 Appointment of Mr Bruce Edward Wallace as a director on 22 October 2019
28 Feb 2020 AP01 Appointment of Mr David John Sica as a director on 22 October 2019
17 Oct 2019 PSC04 Change of details for Ms Caroline Bayantai Plumb as a person with significant control on 9 November 2018
17 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with updates
08 Oct 2019 AD01 Registered office address changed from 229-231 High Holborn London WC1V 7DA United Kingdom to 3-5 Fashion Street London E1 6PX on 8 October 2019
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 9 November 2018
  • GBP 197.73427
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 6 December 2018
  • GBP 224.97304
03 Sep 2019 SH08 Change of share class name or designation
02 Sep 2019 SH10 Particulars of variation of rights attached to shares
25 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
15 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-purchase agreement 09/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
17 Oct 2018 PSC04 Change of details for Ms Caroline Bayantai Plumb as a person with significant control on 14 February 2017
23 Aug 2018 TM01 Termination of appointment of Dominic Stephen Barker as a director on 26 July 2018