FLUORESCENT PR LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 07/05/257 May 2025 | Registered office address changed from Units 3 & 4 1st Floor 1 Ghent Way London E8 2PE United Kingdom to Centre Block, 4th Floor, Central Court Knoll Rise Orpington Kent BR6 0JA on 2025-05-07 |
| 07/05/257 May 2025 | Resolutions |
| 07/05/257 May 2025 | Statement of affairs |
| 07/05/257 May 2025 | Appointment of a voluntary liquidator |
| 08/08/248 August 2024 | Confirmation statement made on 2024-07-27 with no updates |
| 28/05/2428 May 2024 | Micro company accounts made up to 2023-06-30 |
| 03/08/233 August 2023 | Confirmation statement made on 2023-07-27 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 02/02/232 February 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 10/08/2110 August 2021 | Confirmation statement made on 2021-07-27 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 01/11/181 November 2018 | PSC'S CHANGE OF PARTICULARS / MS RACHEL LOUISE MAY BISHOP / 01/11/2018 |
| 01/11/181 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL LOUISE MAY BISHOP / 01/11/2018 |
| 30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 27/03/1727 March 2017 | REGISTERED OFFICE CHANGED ON 27/03/2017 FROM WATERSIDE HOUSE GROUND FLOOR/ CANAL SIDE 47 KENTISH TOWN ROAD LONDON NW1 8NX |
| 09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 10/08/1510 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHANNELL / 27/07/2015 |
| 10/08/1510 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE MAY BISHOP / 27/07/2015 |
| 10/08/1510 August 2015 | Annual return made up to 27 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 14/08/1414 August 2014 | Annual return made up to 27 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 06/08/136 August 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 03/04/133 April 2013 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 17 SAINT ANNES COURT SOHO LONDON W1F 0BQ |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 31/07/1231 July 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
| 01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 01/08/111 August 2011 | Annual return made up to 27 July 2011 with full list of shareholders |
| 04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE MAY BISHOP / 01/10/2009 |
| 09/08/109 August 2010 | Annual return made up to 27 July 2010 with full list of shareholders |
| 26/03/1026 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 30/07/0930 July 2009 | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS |
| 03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 08/09/088 September 2008 | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS |
| 16/04/0816 April 2008 | COMPANY NAME CHANGED CARGO CULT COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 18/04/08 |
| 09/01/089 January 2008 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 09/01/089 January 2008 | NEW SECRETARY APPOINTED |
| 09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
| 12/11/0712 November 2007 | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS |
| 23/10/0723 October 2007 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 55 MENDIP HOUSES WELWYN STREET LONDON E2 0JW |
| 23/01/0723 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/12/061 December 2006 | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS |
| 28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 15/08/0515 August 2005 | REGISTERED OFFICE CHANGED ON 15/08/05 FROM: LYNWOOD HOUSE, 373/375 STATION ROAD, HARROW MIDDLESEX HA1 2AW |
| 11/08/0511 August 2005 | SECRETARY RESIGNED |
| 11/08/0511 August 2005 | NEW DIRECTOR APPOINTED |
| 11/08/0511 August 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 11/08/0511 August 2005 | DIRECTOR RESIGNED |
| 27/07/0527 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FLUORESCENT PR LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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