- Company Overview for FLUORETIQ LIMITED (10647632)
- Filing history for FLUORETIQ LIMITED (10647632)
- People for FLUORETIQ LIMITED (10647632)
- Charges for FLUORETIQ LIMITED (10647632)
- More for FLUORETIQ LIMITED (10647632)
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) |
---|---|---|---|
19 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 10 December 2020
|
|
21 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 26 November 2020
|
|
28 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 26 August 2020
|
|
23 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 6 July 2020
|
|
05 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 5 April 2020
|
|
16 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
16 Mar 2020 | PSC02 | Notification of Reyker Nominees Limited as a person with significant control on 5 April 2019 | |
11 Mar 2020 | AP01 | Appointment of Mr Paul Frederick Hedgeland as a director on 26 February 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 26 July 2019
|
|
05 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 25 July 2019
|
|
05 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
12 Jun 2019 | MR01 | Registration of charge 106476320001, created on 4 June 2019 | |
27 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 April 2018
|
|
13 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
07 Mar 2019 | SH02 | Sub-division of shares on 21 February 2019 | |
06 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
08 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
21 Aug 2017 | AD01 | Registered office address changed from Flat 309 Unite House Frogmore Street Bristol BS1 5NA England to Unit Dx Albert Road St. Philips Bristol BS2 0XJ on 21 August 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Martin Cryan as a director on 15 March 2017 |