FLOOID MIDCO LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Resolutions

View Document

10/04/2510 April 2025 Redenomination of shares. Statement of capital 2025-04-01

View Document

28/11/2428 November 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-17 with updates

View Document

14/05/2414 May 2024 Full accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Termination of appointment of Christopher Peter Verdin as a director on 2024-05-03

View Document

03/05/243 May 2024 Appointment of Mr Matthew Giles St John Tibbitts as a director on 2024-05-03

View Document

12/01/2412 January 2024 Satisfaction of charge 110202280002 in full

View Document

12/01/2412 January 2024 Termination of appointment of Catherine Allingham Richards as a director on 2024-01-12

View Document

12/01/2412 January 2024 Satisfaction of charge 110202280001 in full

View Document

12/01/2412 January 2024 Satisfaction of charge 110202280003 in full

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/07/2331 July 2023 Full accounts made up to 2022-12-31

View Document

09/11/229 November 2022 Full accounts made up to 2021-12-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

21/02/2221 February 2022 Full accounts made up to 2020-12-31

View Document

07/01/227 January 2022 Appointment of Ms Diane Palmquist as a director on 2021-12-23

View Document

07/01/227 January 2022 Termination of appointment of Chris Mutter as a director on 2021-12-23

View Document

07/01/227 January 2022 Appointment of Mr Christopher Peter Verdin as a director on 2021-12-23

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

19/10/1819 October 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM

View Document

21/11/1721 November 2017 ADOPT ARTICLES 10/11/2017

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR DAVID WILLIAM BURKE

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR ANTHONY HOULDSWORTH

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 110202280001

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED GARRY CRAIG MCLAUCHLAN

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MARTYN HARVEY OSBORNE

View Document

18/10/1718 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company