FLUENTA WORLD LIMITED

Company Documents

DateDescription
05/08/255 August 2025 First Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 First Gazette notice for voluntary strike-off

View Document

27/07/2527 July 2025 Application to strike the company off the register

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/02/2520 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 CESSATION OF BOJAN MARINKOVIC AS A PSC

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOYAN PROPERIES LTD

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

27/11/1827 November 2018 COMPANY NAME CHANGED 07940266 LIMITED CERTIFICATE ISSUED ON 27/11/18

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 502 ONTARIO TOWER 4 FAIRMONT AVENUE LONDON E14 9JA

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

28/09/1828 September 2018 COMPANY RESTORED ON 28/09/2018

View Document

28/09/1828 September 2018 COMPANY NAME CHANGED FLUENTA CERTIFICATE ISSUED ON 28/09/18

View Document

24/07/1824 July 2018 STRUCK OFF AND DISSOLVED

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

11/03/1611 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR APPOINTED BOJAN MARINKOVIC

View Document

08/11/128 November 2012 APPT AND RESIGNATION OF DIRECTORS 26/10/2012

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHUNG

View Document

07/02/127 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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