FLUENT INTERACTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
09/07/259 July 2025 New | Confirmation statement made on 2025-07-05 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/08/2315 August 2023 | Resolutions |
15/08/2315 August 2023 | Resolutions |
15/08/2315 August 2023 | Memorandum and Articles of Association |
15/08/2315 August 2023 | Resolutions |
15/08/2315 August 2023 | Resolutions |
15/08/2315 August 2023 | Resolutions |
15/08/2315 August 2023 | Resolutions |
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Memorandum and Articles of Association |
02/08/232 August 2023 | Change of details for Pnl Holdings Ltd as a person with significant control on 2023-07-16 |
02/08/232 August 2023 | Confirmation statement made on 2023-08-02 with updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
19/07/2319 July 2023 | Appointment of Ms an Marien as a director on 2023-07-11 |
16/07/2316 July 2023 | Statement of capital following an allotment of shares on 2023-07-11 |
16/01/2316 January 2023 | Director's details changed for Mrs Fiona Louise Still on 2023-01-16 |
16/01/2316 January 2023 | Director's details changed for Mr David Grayson on 2023-01-16 |
16/01/2316 January 2023 | Director's details changed for Paul Lakin on 2023-01-16 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with no updates |
31/10/2231 October 2022 | Change of details for Pnl Holdings Ltd as a person with significant control on 2022-10-31 |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-10-31 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/03/2125 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
22/12/2022 December 2020 | DIRECTOR APPOINTED MRS FIONA LOUISE STILL |
02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/07/2024 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/08/1928 August 2019 | ADOPT ARTICLES 29/05/2019 |
20/07/1920 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PNL HOLDINGS LTD |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
10/05/1810 May 2018 | CESSATION OF PAUL LAKIN AS A PSC |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/05/178 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/01/173 January 2017 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 6A-7A 6A-7A ALBERMARLE WAY LONDON EC1V 4JB ENGLAND |
03/01/173 January 2017 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 17G CLERKENWELL ROAD LONDON GREATER LONDON EC1M 5RD |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
07/05/167 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/04/1615 April 2016 | 24/03/16 STATEMENT OF CAPITAL GBP 104 |
13/04/1613 April 2016 | ADOPT ARTICLES 24/03/2016 |
12/11/1512 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/10/1413 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/12/133 December 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/12/125 December 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/12/116 December 2011 | DIRECTOR APPOINTED MR DAVID GRAYSON |
06/12/116 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAKIN / 01/01/2011 |
06/12/116 December 2011 | APPOINTMENT TERMINATED, SECRETARY NICOLA BERRY |
06/12/116 December 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/10/1022 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/12/099 December 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAKIN / 02/10/2009 |
07/12/097 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA DOMINIQUE BERRY / 02/10/2009 |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/12/075 December 2007 | RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/01/0711 January 2007 | REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 147 STATION ROAD NORTH CHINGFORD LONDON E4 6AG |
15/12/0615 December 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
07/08/067 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
05/05/065 May 2006 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
05/10/055 October 2005 | COMPANY NAME CHANGED FLUENT DESIGN LTD CERTIFICATE ISSUED ON 05/10/05 |
23/02/0523 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
30/10/0430 October 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
13/10/0313 October 2003 | NEW SECRETARY APPOINTED |
13/10/0313 October 2003 | NEW DIRECTOR APPOINTED |
13/10/0313 October 2003 | SECRETARY RESIGNED |
13/10/0313 October 2003 | DIRECTOR RESIGNED |
10/10/0310 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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