- Company Overview for FLUIDLY LIMITED (10402874)
- Filing history for FLUIDLY LIMITED (10402874)
- People for FLUIDLY LIMITED (10402874)
- Insolvency for FLUIDLY LIMITED (10402874)
- More for FLUIDLY LIMITED (10402874)
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
|
|
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
|
|
03 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 6 December 2018
|
|
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
|
|
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 |