- Company Overview for FLUID MIND LTD (13078003)
- Filing history for FLUID MIND LTD (13078003)
- People for FLUID MIND LTD (13078003)
- More for FLUID MIND LTD (13078003)
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) |
---|---|---|---|
22 Nov 2024 | AD01 | Registered office address changed from Unit 26G, Springfield Commercial Centre Bagley Lane Farsley Pudsey LS28 5LY England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 22 November 2024 | |
22 Oct 2024 | CS01 | Confirmation statement made on 27 August 2024 with no updates | |
23 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
27 Oct 2022 | PSC04 | Change of details for Mr Andrew Kingsley Rogers as a person with significant control on 12 September 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
27 Oct 2022 | PSC01 | Notification of Andrew Kingsley Rogers as a person with significant control on 12 September 2022 | |
11 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Sep 2022 | TM01 | Termination of appointment of Timothy Struan William Simpson as a director on 12 September 2022 | |
12 Aug 2022 | PSC01 | Notification of William Rupert Granville as a person with significant control on 11 December 2021 | |
11 Aug 2022 | PSC09 | Withdrawal of a person with significant control statement on 11 August 2022 | |
11 Jul 2022 | PSC08 | Notification of a person with significant control statement | |
11 Jul 2022 | AD01 | Registered office address changed from Railway House Ground Floor Railway Road Chorley Lancashire PR6 0HW England to Unit 26G, Springfield Commercial Centre Bagley Lane Farsley Pudsey LS28 5LY on 11 July 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 1 January 2022 with updates | |
07 Jul 2022 | PSC07 | Cessation of International Skills and Education Ltd as a person with significant control on 1 January 2022 | |
07 Jul 2022 | PSC07 | Cessation of Helstone Rose Ltd as a person with significant control on 1 January 2022 | |
23 Mar 2022 | AP01 | Appointment of Mr Timothy Struan William Simpson as a director on 18 March 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
16 Feb 2022 | AD01 | Registered office address changed from 5 Tondu Enterprise Centre Bryn Road Aberkenfig CF32 9BS United Kingdom to Railway House Ground Floor Railway Road Chorley Lancashire PR6 0HW on 16 February 2022 | |
24 Jan 2022 | AD05 | Change the registered office situation from Wales to England/Wales | |
13 Jan 2022 | AP01 | Appointment of Mr Andrew Kingsley Rodgers as a director on 13 January 2022 | |
11 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-11
|