FLUOROCARBON GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

28/01/2528 January 2025 Notification of Ergi Materials Ltd as a person with significant control on 2024-10-09

View Document

28/01/2528 January 2025 Cessation of Trevor Jesse Wells as a person with significant control on 2024-10-09

View Document

05/11/245 November 2024 Appointment of Mr Mehdi Jalali Roudsari as a director on 2024-10-09

View Document

02/11/242 November 2024 Memorandum and Articles of Association

View Document

02/11/242 November 2024 Resolutions

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

28/10/2428 October 2024 Termination of appointment of Trevor Jesse Wells as a director on 2024-10-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

21/12/2321 December 2023 Registered office address changed from Fluorocarbon House Caxton Hill Hertford Hertfordshire SG13 7NH to Argyle Gate Argyle Way Stevenage SG1 2AD on 2023-12-21

View Document

21/12/2321 December 2023 Registered office address changed from Argyle Gate Argyle Way Stevenage SG1 2AD England to Argyle Gate Argyle Way Stevenage Hertfordshire SG1 2AD on 2023-12-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

09/02/239 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/09/2228 September 2022 Secretary's details changed for Mr Fergus John Wells on 2022-09-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Group of companies' accounts made up to 2020-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

16/11/2116 November 2021 Satisfaction of charge 058478990005 in full

View Document

08/10/218 October 2021 Group of companies' accounts made up to 2019-12-31

View Document

13/07/2113 July 2021 Satisfaction of charge 058478990004 in full

View Document

13/07/2113 July 2021 Satisfaction of charge 058478990006 in full

View Document

02/06/212 June 2021 Registration of charge 058478990007, created on 2021-05-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/06/2027 June 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRIFFITHS

View Document

26/03/2026 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058478990006

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058478990003

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058478990005

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR RORY FOWLER

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RATHOR

View Document

04/08/174 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 058478990004

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/01/1712 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR MEHDI ROUDSARI

View Document

06/02/166 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/158 October 2015 SECOND FILING WITH MUD 31/12/14 FOR FORM AR01

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR MOHAMMED FAHEEM RATHOR

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR JILL WELLS

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/01/1527 January 2015 SECOND FILING WITH MUD 31/12/13 FOR FORM AR01

View Document

30/12/1430 December 2014 DIRECTOR APPOINTED MR MEHDI JALALI ROUDSARI

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR FERGUS WELLS

View Document

07/11/147 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR RICHARD GARETH GRIFFITHS

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GARDNER

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR RORY JAMES FOWLER

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/11/1329 November 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

16/10/1316 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058478990003

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058478990004

View Document

11/06/1311 June 2013 AUDITOR'S RESIGNATION

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL WELLS / 31/12/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JESSE WELLS / 31/12/2011

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR FERGUS JOHN WELLS / 31/12/2011

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN GARDNER / 31/12/2011

View Document

05/01/125 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/01/125 January 2012 SAIL ADDRESS CHANGED FROM: C/O FRYERN HOUSE 125 WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2DR UNITED KINGDOM

View Document

06/11/116 November 2011 REGISTERED OFFICE CHANGED ON 06/11/2011 FROM, FRYERN HOUSE 125 WINCHESTER ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 2DR

View Document

27/07/1127 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

05/07/105 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

02/06/102 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM, FRYERN HOUSE, 125 WINCHESTER ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 2DR

View Document

09/07/099 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

22/05/0922 May 2009 SECRETARY APPOINTED MR FERGUS JOHN WELLS

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY TREVOR WELLS

View Document

08/12/088 December 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

02/12/082 December 2008 NC INC ALREADY ADJUSTED 05/11/08

View Document

02/12/082 December 2008 SHARE AGREEMENT OTC

View Document

02/12/082 December 2008 GBP NC 1000/2000000 05/11/2008

View Document

02/12/082 December 2008 DIRECTOR APPOINTED ANTHONY JOHN GARDNER

View Document

13/11/0813 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/11/0813 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/08/081 August 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

03/11/063 November 2006 COMPANY NAME CHANGED SWIFTPRIDE LIMITED CERTIFICATE ISSUED ON 03/11/06

View Document

15/06/0615 June 2006 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