FLUENT INTERACTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Memorandum and Articles of Association

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Memorandum and Articles of Association

View Document

02/08/232 August 2023 Change of details for Pnl Holdings Ltd as a person with significant control on 2023-07-16

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/07/2319 July 2023 Appointment of Ms an Marien as a director on 2023-07-11

View Document

16/07/2316 July 2023 Statement of capital following an allotment of shares on 2023-07-11

View Document

16/01/2316 January 2023 Director's details changed for Mrs Fiona Louise Still on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Mr David Grayson on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Paul Lakin on 2023-01-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/10/2231 October 2022 Change of details for Pnl Holdings Ltd as a person with significant control on 2022-10-31

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/03/2125 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 DIRECTOR APPOINTED MRS FIONA LOUISE STILL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/08/1928 August 2019 ADOPT ARTICLES 29/05/2019

View Document

20/07/1920 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PNL HOLDINGS LTD

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

10/05/1810 May 2018 CESSATION OF PAUL LAKIN AS A PSC

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

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

View Accounts

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 6A-7A 6A-7A ALBERMARLE WAY LONDON EC1V 4JB ENGLAND

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 17G CLERKENWELL ROAD LONDON GREATER LONDON EC1M 5RD

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/04/1615 April 2016 24/03/16 STATEMENT OF CAPITAL GBP 104

View Document

13/04/1613 April 2016 ADOPT ARTICLES 24/03/2016

View Document

12/11/1512 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/12/133 December 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/12/125 December 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR DAVID GRAYSON

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAKIN / 01/01/2011

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, SECRETARY NICOLA BERRY

View Document

06/12/116 December 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/10/1022 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/12/099 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAKIN / 02/10/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA DOMINIQUE BERRY / 02/10/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 147 STATION ROAD NORTH CHINGFORD LONDON E4 6AG

View Document

15/12/0615 December 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 COMPANY NAME CHANGED FLUENT DESIGN LTD CERTIFICATE ISSUED ON 05/10/05

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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