FLUID BRANDING HOLDINGS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewMemorandum and Articles of Association

View Document

04/08/254 August 2025 NewResolutions

View Document

14/07/2514 July 2025 NewCurrent accounting period extended from 2025-07-31 to 2025-12-31

View Document

25/04/2525 April 2025 Group of companies' accounts made up to 2024-07-31

View Document

15/04/2515 April 2025 Satisfaction of charge 117398740001 in full

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Resolutions

View Document

06/03/246 March 2024 Group of companies' accounts made up to 2023-07-31

View Document

31/01/2431 January 2024 Registration of charge 117398740001, created on 2024-01-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/05/234 May 2023 Group of companies' accounts made up to 2022-07-31

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

03/05/223 May 2022 Group of companies' accounts made up to 2021-07-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

13/12/2113 December 2021 Director's details changed for Mr Miles Alan Lovegrove on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mr Matthew John Franks as a person with significant control on 2021-01-11

View Document

13/12/2113 December 2021 Change of details for Mr Miles Alan Lovegrove as a person with significant control on 2021-01-11

View Document

23/04/2023 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM TREVITHICK BRUNEL BUSINESS PARK ST. AUSTELL CORNWALL PL25 4TJ UNITED KINGDOM

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

19/06/1919 June 2019 CURRSHO FROM 31/12/2019 TO 31/07/2019

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN FRANKS / 19/06/2019

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES ALAN LOVEGROVE / 19/06/2019

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN FRANKS / 19/06/2019

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR MILES ALAN LOVEGROVE / 19/06/2019

View Document

18/02/1918 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 4

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MILES LOVEGROVE / 24/12/2018

View Document

24/12/1824 December 2018 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