FLOOID MIDCO LIMITED
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Resolutions |
10/04/2510 April 2025 | Redenomination of shares. Statement of capital 2025-04-01 |
28/11/2428 November 2024 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
12/11/2412 November 2024 | Confirmation statement made on 2024-10-17 with updates |
14/05/2414 May 2024 | Full accounts made up to 2023-12-31 |
03/05/243 May 2024 | Termination of appointment of Christopher Peter Verdin as a director on 2024-05-03 |
03/05/243 May 2024 | Appointment of Mr Matthew Giles St John Tibbitts as a director on 2024-05-03 |
12/01/2412 January 2024 | Satisfaction of charge 110202280002 in full |
12/01/2412 January 2024 | Termination of appointment of Catherine Allingham Richards as a director on 2024-01-12 |
12/01/2412 January 2024 | Satisfaction of charge 110202280001 in full |
12/01/2412 January 2024 | Satisfaction of charge 110202280003 in full |
02/01/242 January 2024 | Statement of capital following an allotment of shares on 2023-12-31 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
31/07/2331 July 2023 | Full accounts made up to 2022-12-31 |
09/11/229 November 2022 | Full accounts made up to 2021-12-31 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
21/02/2221 February 2022 | Full accounts made up to 2020-12-31 |
07/01/227 January 2022 | Appointment of Ms Diane Palmquist as a director on 2021-12-23 |
07/01/227 January 2022 | Termination of appointment of Chris Mutter as a director on 2021-12-23 |
07/01/227 January 2022 | Appointment of Mr Christopher Peter Verdin as a director on 2021-12-23 |
06/12/216 December 2021 | Confirmation statement made on 2021-10-17 with no updates |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
19/10/1819 October 2018 | CURREXT FROM 31/10/2018 TO 31/12/2018 |
20/03/1820 March 2018 | REGISTERED OFFICE CHANGED ON 20/03/2018 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM |
21/11/1721 November 2017 | ADOPT ARTICLES 10/11/2017 |
16/11/1716 November 2017 | DIRECTOR APPOINTED MR DAVID WILLIAM BURKE |
16/11/1716 November 2017 | DIRECTOR APPOINTED MR ANTHONY HOULDSWORTH |
16/11/1716 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 110202280001 |
16/11/1716 November 2017 | DIRECTOR APPOINTED GARRY CRAIG MCLAUCHLAN |
16/11/1716 November 2017 | DIRECTOR APPOINTED MARTYN HARVEY OSBORNE |
18/10/1718 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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