Advanced company searchLink opens in new window

FLURO CAPITAL LIMITED

Company number 12235453

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)
02 Jan 2025 AP01 Appointment of Mr Brian Edward Brodie as a director on 2 January 2025
22 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with updates
21 Oct 2024 AD01 Registered office address changed from 55 Old Broad Street London EC2M 1RX England to 35-41 Folgate Street London E1 6BX on 21 October 2024
05 Aug 2024 AA Accounts for a small company made up to 31 December 2023
17 Apr 2024 TM01 Termination of appointment of Nicholas Harding as a director on 17 April 2024
26 Jan 2024 TM01 Termination of appointment of Kawai Chung as a director on 25 January 2024
17 Jan 2024 AP01 Appointment of Mr Michael George Hoare as a director on 17 January 2024
08 Jan 2024 TM01 Termination of appointment of Jonathan Kramer as a director on 8 January 2024
18 Dec 2023 AP01 Appointment of Mr Andrew Charles Lawson as a director on 14 December 2023
16 Oct 2023 AA Accounts for a small company made up to 31 December 2022
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
31 Aug 2023 TM01 Termination of appointment of Matthew Powell as a director on 23 August 2023
12 Jul 2023 AP01 Appointment of Mr Kawai Chung as a director on 30 June 2023
18 Nov 2022 AA Accounts for a small company made up to 31 December 2021
03 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
05 Sep 2022 CERTNM Company name changed lending works capital LIMITED\certificate issued on 05/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-30
08 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 17/07/2022
03 Aug 2022 PSC08 Notification of a person with significant control statement
25 Oct 2021 CH01 Director's details changed for Mr Jonathan Kramer on 16 September 2021
17 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
04 Oct 2021 AA Accounts for a small company made up to 31 December 2020
16 Sep 2021 AD01 Registered office address changed from 60 Grays Inn Road London WC1X 8AQ United Kingdom to 55 Old Broad Street London EC2M 1RX on 16 September 2021
16 Sep 2021 PSC07 Cessation of Lending Platform Holding Limited as a person with significant control on 7 May 2021
16 Sep 2021 PSC07 Cessation of Lending Works Limited as a person with significant control on 7 May 2021
03 Sep 2021 MR01 Registration of charge 122354530001, created on 20 August 2021