FLUENCE INVESTMENTS LTD.

Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

22/03/2322 March 2023 Termination of appointment of Anthony James Hargrave as a director on 2023-03-20

View Document

22/03/2322 March 2023 Appointment of Mr. Spencer Davies Smith as a director on 2023-03-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Accounts for a small company made up to 2021-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

29/09/2229 September 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-09-29

View Document

02/02/222 February 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

14/04/2114 April 2021 DISS40 (DISS40(SOAD))

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

12/04/2112 April 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED ANTHONY JAMES HARGRAVE

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR HENRY CHARRABE

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

10/02/2010 February 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

22/10/1922 October 2019 DISS40 (DISS40(SOAD))

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR GDALIYAHU TILBOR

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR AVRAHAM BONIBAY

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR KARL-HEINZ ZORN

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR VALERIE COGHILL

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF PSC STATEMENT ON 14/07/2017

View Document

30/08/1730 August 2017 CESSATION OF RONALD STEPHEN LAUDER AS A PSC

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE JANE COGHILL / 09/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GDALIYAHU TILBOR / 09/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL-HEINZ ZORN / 09/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AVRAHAM AVI BONIBAY / 09/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JULIUS CHARRABE / 09/08/2017

View Document

28/07/1728 July 2017 COMPANY NAME CHANGED RWL WATER INVESTMENTS LTD. CERTIFICATE ISSUED ON 28/07/17

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

07/04/177 April 2017 27/03/17 STATEMENT OF CAPITAL USD 624000

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/10/1516 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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