FLUENTIFY UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Director's details changed for Mr Giacomo Moiso on 2023-10-25

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

27/07/2327 July 2023 Registration of charge 084233000001, created on 2023-07-25

View Document

10/03/2310 March 2023 Appointment of Mr Joseph Viviani as a director on 2023-03-03

View Document

10/03/2310 March 2023 Termination of appointment of Carlo Balbo Di Vinadio Frutteri Di Costigliole as a director on 2023-03-03

View Document

10/03/2310 March 2023 Appointment of Mr Timothy Murray as a director on 2023-03-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Cessation of Giacomo Moiso as a person with significant control on 2018-09-06

View Document

14/10/2114 October 2021 Notification of Fluentify Group Ltd as a person with significant control on 2018-09-06

View Document

07/05/217 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / CARLO BALBO DI VINADIO FRUTTERI DI COSTIGLIOLE / 17/03/2021

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GIACOMO MOISO / 17/03/2021

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 2ND FLOOR, 55 LUDGATE HILL LONDON EC4M 7JW UNITED KINGDOM

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH ENGLAND

View Document

03/08/203 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 COMPANY NAME CHANGED BLINGUO LTD CERTIFICATE ISSUED ON 18/12/18

View Document

02/08/182 August 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 10 QUEEN STREET PLACE LONDON EC4R 1AG UNITED KINGDOM

View Document

07/06/187 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / GIACOMO MOISO / 18/12/2017

View Document

08/01/188 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/01/2018

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

14/12/1714 December 2017 PREVSHO FROM 28/02/2018 TO 30/09/2017

View Document

08/12/178 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIACOMO MOISO

View Document

05/07/175 July 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA PASSADORI

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

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

View Document

31/08/1531 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA PASSADORI / 25/08/2015

View Document

31/08/1531 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / GIACOMO MOISO / 25/08/2015

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / CARLO BALBO / 28/08/2015

View Document

31/03/1531 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA PASSADORI / 01/03/2014

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GIACOMO MOISO / 01/03/2014

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/04/1430 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED CARLO BALBO

View Document

11/03/1411 March 2014 07/03/14 STATEMENT OF CAPITAL GBP 11250.00

View Document

11/03/1411 March 2014 ADOPT ARTICLES 07/03/2014

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM C/O ACCELERATOR ACADEMY 123A BOROUGH HIGH STREET LONDON SE1 1NP UNITED KINGDOM

View Document

13/01/1413 January 2014 08/01/14 STATEMENT OF CAPITAL GBP 9000.00

View Document

20/12/1320 December 2013 SUBDIVISION 06/12/2013

View Document

16/12/1316 December 2013 SUB-DIVISION 06/12/13

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA PASSADORI / 01/04/2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GIACOMO MOISO / 01/04/2013

View Document

28/02/1328 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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