FLUENT PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/09/249 September 2024 Registration of charge 109044410003, created on 2024-09-06

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/12/237 December 2023 Director's details changed for Mrs Kimberley Faye Shapcott on 2023-12-01

View Document

07/12/237 December 2023 Director's details changed for Mr Ben Lewis Tribbensee on 2023-12-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/11/2210 November 2022 Appointment of Mrs Kimberley Faye Shapcott as a director on 2022-11-10

View Document

17/10/2217 October 2022 Satisfaction of charge 109044410001 in full

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

13/05/2113 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109044410002

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / BELIEVE HOLDINGS LIMITED / 01/08/2019

View Document

05/04/195 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 COMPANY NAME CHANGED 12 CAMPION STREET LIMITED CERTIFICATE ISSUED ON 31/10/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILSON UK HOLDINGS LTD

View Document

04/01/184 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109044410001

View Document

12/12/1712 December 2017 09/09/17 STATEMENT OF CAPITAL GBP 20

View Document

09/09/179 September 2017 DIRECTOR APPOINTED MR DAVID ROBERT WILSON

View Document

08/08/178 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information