FLUID BRANDING HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Memorandum and Articles of Association |
04/08/254 August 2025 New | Resolutions |
14/07/2514 July 2025 New | Current accounting period extended from 2025-07-31 to 2025-12-31 |
25/04/2525 April 2025 | Group of companies' accounts made up to 2024-07-31 |
15/04/2515 April 2025 | Satisfaction of charge 117398740001 in full |
11/12/2411 December 2024 | Confirmation statement made on 2024-11-29 with updates |
15/06/2415 June 2024 | Resolutions |
15/06/2415 June 2024 | Resolutions |
15/06/2415 June 2024 | Resolutions |
06/03/246 March 2024 | Group of companies' accounts made up to 2023-07-31 |
31/01/2431 January 2024 | Registration of charge 117398740001, created on 2024-01-31 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-29 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
04/05/234 May 2023 | Group of companies' accounts made up to 2022-07-31 |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Memorandum and Articles of Association |
06/12/226 December 2022 | Confirmation statement made on 2022-11-29 with updates |
03/05/223 May 2022 | Group of companies' accounts made up to 2021-07-31 |
13/12/2113 December 2021 | Confirmation statement made on 2021-11-29 with updates |
13/12/2113 December 2021 | Director's details changed for Mr Miles Alan Lovegrove on 2021-12-13 |
13/12/2113 December 2021 | Change of details for Mr Matthew John Franks as a person with significant control on 2021-01-11 |
13/12/2113 December 2021 | Change of details for Mr Miles Alan Lovegrove as a person with significant control on 2021-01-11 |
23/04/2023 April 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19 |
16/01/2016 January 2020 | REGISTERED OFFICE CHANGED ON 16/01/2020 FROM TREVITHICK BRUNEL BUSINESS PARK ST. AUSTELL CORNWALL PL25 4TJ UNITED KINGDOM |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES |
19/06/1919 June 2019 | CURRSHO FROM 31/12/2019 TO 31/07/2019 |
19/06/1919 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN FRANKS / 19/06/2019 |
19/06/1919 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MILES ALAN LOVEGROVE / 19/06/2019 |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN FRANKS / 19/06/2019 |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MILES ALAN LOVEGROVE / 19/06/2019 |
18/02/1918 February 2019 | 01/02/19 STATEMENT OF CAPITAL GBP 4 |
02/01/192 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MILES LOVEGROVE / 24/12/2018 |
24/12/1824 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FLUID BRANDING HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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