FLUXUS CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Total exemption full accounts made up to 2025-04-30 |
01/05/251 May 2025 | Confirmation statement made on 2025-04-03 with no updates |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
03/09/243 September 2024 | Appointment of Miss Sophie Elizabeth Robinson as a secretary on 2024-08-23 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/04/2427 April 2024 | Director's details changed for Mr Daniel Hilton Mason on 2021-09-30 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
07/08/237 August 2023 | Total exemption full accounts made up to 2023-04-30 |
15/06/2315 June 2023 | Director's details changed for Mr Daniel Hilton Mason on 2023-06-15 |
15/06/2315 June 2023 | Change of details for Mr Daniel Hilton Mason as a person with significant control on 2023-06-15 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-03 with updates |
03/04/233 April 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-04-03 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-04-30 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-03 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
02/10/212 October 2021 | Change of details for Mr Daniel Hilton Mason as a person with significant control on 2021-09-30 |
30/09/2130 September 2021 | Director's details changed for Mr Daniel Hilton Mason on 2021-09-17 |
30/09/2130 September 2021 | Change of details for Mr Daniel Hilton Mason as a person with significant control on 2021-09-17 |
08/07/218 July 2021 | Total exemption full accounts made up to 2021-04-30 |
25/06/2125 June 2021 | Satisfaction of charge 047216140001 in full |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/04/2115 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
11/10/2011 October 2020 | APPOINTMENT TERMINATED, SECRETARY CHLOE MASON |
22/05/2022 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 047216140001 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/11/1826 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES |
29/06/1729 June 2017 | 30/04/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
13/04/1613 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
20/05/1520 May 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
29/04/1429 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
19/04/1319 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
19/04/1219 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
06/07/116 July 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
21/05/1021 May 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
22/07/0922 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
24/04/0724 April 2007 | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | SECRETARY'S PARTICULARS CHANGED |
16/04/0716 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
12/09/0612 September 2006 | REGISTERED OFFICE CHANGED ON 12/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1U 6EL |
06/06/066 June 2006 | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS |
07/11/057 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
19/05/0519 May 2005 | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS |
09/08/049 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
05/05/045 May 2004 | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS |
05/05/045 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
05/05/045 May 2004 | SECRETARY'S PARTICULARS CHANGED |
30/08/0330 August 2003 | NEW SECRETARY APPOINTED |
30/08/0330 August 2003 | DIRECTOR RESIGNED |
30/08/0330 August 2003 | NEW DIRECTOR APPOINTED |
30/08/0330 August 2003 | SECRETARY RESIGNED |
01/08/031 August 2003 | COMPANY NAME CHANGED HOSEBEE LIMITED CERTIFICATE ISSUED ON 01/08/03 |
03/04/033 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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