Advanced company searchLink opens in new window

FLUORETIQ LIMITED

Company number 10647632

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)
19 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 172.00222
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 26 November 2020
  • GBP 169.31462
28 Aug 2020 SH01 Statement of capital following an allotment of shares on 26 August 2020
  • GBP 165.08175
23 Jul 2020 SH01 Statement of capital following an allotment of shares on 6 July 2020
  • GBP 163.60216
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
  • GBP 158.87999
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
  • GBP 156.10218
05 Aug 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 155.82441
05 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 151.65778
12 Jun 2019 MR01 Registration of charge 106476320001, created on 4 June 2019
27 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 April 2018
  • GBP 123.88
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
  • RES13 ‐ Sub divided 21/02/2019
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
  • GBP 123.88
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2019
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