FLUENCY GROUP LTD

Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

02/08/242 August 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

31/08/2331 August 2023 Change of details for Ms Inga Mullins as a person with significant control on 2020-06-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-08-16 with updates

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2021-07-19

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-02-21

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

09/02/219 February 2021 COMPANY NAME CHANGED FLUENCY APP LTD CERTIFICATE ISSUED ON 09/02/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/12/2029 December 2020 SECOND FILED SH01 - 05/08/20 STATEMENT OF CAPITAL GBP 11.68122

View Document

24/12/2024 December 2020 15/12/20 STATEMENT OF CAPITAL GBP 12.68318

View Document

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

21/08/2021 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/2018 August 2020 05/08/20 STATEMENT OF CAPITAL GBP 11.73700

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

23/07/2023 July 2020 CESSATION OF MICHAL WOJCIECHOWSKI AS A PSC

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAL WOJCIECHOWSKI

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 COMPANY NAME CHANGED WEALTHPAL LTD CERTIFICATE ISSUED ON 30/09/19

View Document

06/09/196 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/1922 August 2019 24/03/19 STATEMENT OF CAPITAL GBP 10.81081

View Document

18/01/1918 January 2019 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