FLUID CODES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Notification of Simulation Holdings Dmcc as a person with significant control on 2025-04-11

View Document

17/04/2517 April 2025 Cessation of Abbass Adel Karim as a person with significant control on 2025-04-11

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

14/02/2514 February 2025 Second filing of Confirmation Statement dated 2016-11-16

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/06/231 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/02/231 February 2023 Registered office address changed from Level 30 the Leadenhall Building Leadenhall Street London EC3V 4AB England to Level 30 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2023-02-01

View Document

01/02/231 February 2023 Secretary's details changed for Abbass Adel Karim on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Mr Abbass Adel Karim on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Mrs Israa Abbas Fadil on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from 32a Costons Avenue Greenford Middlesex UB6 8RJ to Level 30 the Leadenhall Building Leadenhall Street London EC3V 4AB on 2023-02-01

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/06/2117 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/03/2026 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/05/199 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MRS ISRAA ABBAS FADIL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/03/1827 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 16/11/16 Statement of Capital gbp 1001

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/11/1516 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/09/156 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR ADEL AHMED

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR ABBASS ADEL KARIM

View Document

03/09/143 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/09/137 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

07/09/127 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/09/1111 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/09/105 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADEL KARIM AHMED / 03/09/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/12/083 December 2008 SECRETARY APPOINTED ABBASS ADEL KARIM

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY LATFI KARIM

View Document

08/09/088 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/11/066 November 2006 £ NC 1000/1001 01/10/0

View Document

11/09/0611 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 8 FRENSHAM ROAD SOUTHSEA HAMPSHIRE PO4 8AF

View Document

27/09/0227 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

18/02/9818 February 1998 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/10/97

View Document

04/12/974 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/974 December 1997 NEW SECRETARY APPOINTED

View Document

17/11/9717 November 1997 RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 REGISTERED OFFICE CHANGED ON 18/09/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

03/09/963 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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