FLUENT LIFETIME LIMITED
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | |
14/04/2514 April 2025 | |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-13 with no updates |
05/11/245 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
12/10/2412 October 2024 | Accounts for a small company made up to 2023-12-31 |
15/08/2415 August 2024 | Termination of appointment of Fabien Benjamin Holler as a secretary on 2024-06-30 |
22/07/2422 July 2024 | Appointment of Mr Timothy Allen Wheeldon as a director on 2024-07-22 |
27/06/2427 June 2024 | Appointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as a director on 2024-06-18 |
14/06/2414 June 2024 | Termination of appointment of Lucy Claire Tilley as a director on 2024-06-07 |
02/02/242 February 2024 | Accounts for a small company made up to 2022-12-31 |
27/11/2327 November 2023 | Termination of appointment of Kevin Hindley as a director on 2023-11-27 |
01/11/231 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
16/03/2316 March 2023 | Confirmation statement made on 2023-02-26 with updates |
04/01/234 January 2023 | Accounts for a small company made up to 2022-03-31 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-26 with no updates |
06/01/226 January 2022 | Accounts for a small company made up to 2021-03-31 |
02/04/192 April 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
02/04/192 April 2019 | SAIL ADDRESS CREATED |
15/10/1815 October 2018 | REGISTERED OFFICE CHANGED ON 15/10/2018 FROM LAUREL HOUSE 173 CHORLEY NEW ROAD BOLTON GREATER MANCHESTER BL1 4QZ UNITED KINGDOM |
14/05/1814 May 2018 | ADOPT ARTICLES 03/05/2018 |
14/05/1814 May 2018 | 03/05/18 STATEMENT OF CAPITAL GBP 10 |
08/05/188 May 2018 | DIRECTOR APPOINTED MR AARON MATTHEW CONLON |
28/03/1828 March 2018 | COMPANY NAME CHANGED FLUENT EQUITY RELEASE LIMITED CERTIFICATE ISSUED ON 28/03/18 |
27/02/1827 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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