FLUIDCAD LIMITED

Company Documents

DateDescription
01/12/221 December 2022 Registered office address changed from C/O Fisher Downes Exchange House 12-14 the Crescent Taunton Somerset TA1 4EB to 29 Rodway Cannington Bridgwater TA5 2LR on 2022-12-01

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/01/1829 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/10/1714 October 2017 DISS40 (DISS40(SOAD))

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

26/09/1726 September 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/10/152 October 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM EXCHANGE HOUSE 12 -14 THE CRESCENT TAUNTON SOMERSET TA1 4EB ENGLAND

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 21 COOMBE ROAD LONDON W4 2HR

View Document

23/09/1423 September 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/07/1323 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/07/1225 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

07/07/117 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information