FLUIDLY LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Appointment of a voluntary liquidator

View Document

25/06/2425 June 2024 Registered office address changed from 57 Broadwick Street Soho London W1F 9QS England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2024-06-25

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Appointment of a voluntary liquidator

View Document

20/06/2420 June 2024 Declaration of solvency

View Document

26/01/2426 January 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

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

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

28/11/2228 November 2022 Termination of appointment of John Bartholomew Sheekey as a director on 2022-11-25

View Document

23/11/2223 November 2022 Appointment of Mr Rahim Nanji as a director on 2022-11-15

View Document

16/11/2216 November 2022 Statement of capital following an allotment of shares on 2022-11-10

View Document

16/11/2216 November 2022 Termination of appointment of Caroline Bayantai Plumb as a director on 2022-11-15

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-09-09

View Document

20/05/2220 May 2022 Termination of appointment of David John Sica as a director on 2022-05-12

View Document

20/05/2220 May 2022 Appointment of Mr John Bartholomew Sheekey as a director on 2022-05-12

View Document

20/05/2220 May 2022 Appointment of Mr Joel Jack Perlman Azout as a director on 2022-05-12

View Document

20/05/2220 May 2022 Termination of appointment of Bruce Edward Wallace as a director on 2022-05-12

View Document

20/05/2220 May 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 57 Broadwick Street Soho London W1F 9QS on 2022-05-20

View Document

20/05/2220 May 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

20/05/2220 May 2022 Appointment of Mr Nicholas Timothy Lee as a director on 2022-05-12

View Document

13/12/2113 December 2021 Second filing of Confirmation Statement dated 2021-09-29

View Document

08/12/218 December 2021 Second filing of Confirmation Statement dated 2021-09-29

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/01/2113 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM 3-5 FASHION STREET LONDON E1 6PX ENGLAND

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GIBBS

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR BRUCE EDWARD WALLACE

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR DAVID JOHN SICA

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MS CAROLINE BAYANTAI PLUMB / 09/11/2018

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 229-231 HIGH HOLBORN LONDON WC1V 7DA UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 09/11/18 STATEMENT OF CAPITAL GBP 197.73427

View Document

03/09/193 September 2019 06/12/18 STATEMENT OF CAPITAL GBP 224.97304

View Document

25/02/1925 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 ADOPT ARTICLES 09/11/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MS CAROLINE BAYANTAI PLUMB / 14/02/2017

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC BARKER

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LAWRENCE

View Document

16/02/1816 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 06/10/17 STATEMENT OF CAPITAL GBP 173.00337

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

04/10/174 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

04/10/174 October 2017 18/09/17 STATEMENT OF CAPITAL GBP 12857187.98745

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED WILLIAM JAMES GIBBS

View Document

10/03/1710 March 2017 14/02/17 STATEMENT OF CAPITAL GBP 128.57148

View Document

07/03/177 March 2017 ADOPT ARTICLES 14/02/2017

View Document

01/02/171 February 2017 03/01/17 STATEMENT OF CAPITAL GBP 124.76198

View Document

01/02/171 February 2017 SUB-DIVISION 20/12/16

View Document

27/01/1727 January 2017 ADOPT ARTICLES 20/12/2016

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR DOMINIC DOMINIC BARKER

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR MATTHEW JOHN LAWRENCE

View Document

30/09/1630 September 2016 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