Advanced company searchLink opens in new window

FLUID MIND LTD

Company number 13078003

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-12-11
  • GBP 100