FLUENT PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/08/2525 August 2025 New | Confirmation statement made on 2025-08-07 with updates |
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
09/09/249 September 2024 | Registration of charge 109044410003, created on 2024-09-06 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-07 with updates |
23/05/2423 May 2024 | Total exemption full accounts made up to 2023-08-31 |
07/12/237 December 2023 | Director's details changed for Mrs Kimberley Faye Shapcott on 2023-12-01 |
07/12/237 December 2023 | Director's details changed for Mr Ben Lewis Tribbensee on 2023-12-01 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-07 with updates |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-08-31 |
10/11/2210 November 2022 | Appointment of Mrs Kimberley Faye Shapcott as a director on 2022-11-10 |
17/10/2217 October 2022 | Satisfaction of charge 109044410001 in full |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-07 with no updates |
13/05/2113 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
21/05/2021 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
13/08/1913 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 109044410002 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
01/08/191 August 2019 | PSC'S CHANGE OF PARTICULARS / BELIEVE HOLDINGS LIMITED / 01/08/2019 |
05/04/195 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | COMPANY NAME CHANGED 12 CAMPION STREET LIMITED CERTIFICATE ISSUED ON 31/10/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES |
13/08/1813 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILSON UK HOLDINGS LTD |
04/01/184 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109044410001 |
12/12/1712 December 2017 | 09/09/17 STATEMENT OF CAPITAL GBP 20 |
09/09/179 September 2017 | DIRECTOR APPOINTED MR DAVID ROBERT WILSON |
08/08/178 August 2017 | 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