THINK FLUID LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

24/07/2324 July 2023 Liquidators' statement of receipts and payments to 2023-06-12

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

28/09/2128 September 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

25/09/2125 September 2021 Director's details changed for Mr Linus Daniel Clovis on 2021-09-24

View Document

25/09/2125 September 2021 Registered office address changed from 429 Sidcup Road London SE9 4ET England to 131 131 Elm High Road Wisbech Cambridgeshire PE14 0DP on 2021-09-25

View Document

25/09/2125 September 2021 Change of details for Mr Linus Daniel Clovis as a person with significant control on 2021-09-24

View Document

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH CLOVIS / 16/01/2020

View Document

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

View Accounts

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUDYARD DIWAN HENTZEN

View Document

06/11/196 November 2019 CESSATION OF GREGORY HARTLEY CLOVIS AS A PSC

View Document

21/09/1921 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/05/1929 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH CLOVIS / 22/01/2019

View Document

22/01/1922 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/01/2019

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY HARTLEY CLOVIS / 17/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / LINUS DANIEL CLOVIS / 22/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUDYARD HENTZEN / 22/01/2019

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 431 SIDCUP ROAD ELTHAM LONDON SE9 4ET

View Document

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

View Accounts

16/03/1816 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY HARTLEY CLOVIS

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/171 December 2017 COMPANY NAME CHANGED IT PROZ LIMITED CERTIFICATE ISSUED ON 01/12/17

View Document

27/11/1727 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY ANNELIES VAN BUTSEL

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLOVIS

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR MATTHEW JOSEPH CLOVIS

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 SAIL ADDRESS CREATED

View Document

27/04/1627 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/05/135 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

04/05/134 May 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLOVIS

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/04/1211 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR MATTHEW JOSEPH CLOVIS

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUDYARD HENTZEN / 06/04/2012

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/04/1128 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES AMIR CLOVIS / 06/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINUS DANIEL CLOVIS / 06/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY HARTLEY CLOVIS / 06/04/2010

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNELIES VAN BUTSEL / 06/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUDYARD HENTZEN / 06/04/2010

View Document

30/01/1030 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUDYARD HENTZEN / 14/10/2008

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/07/0831 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/046 April 2004 DIRECTOR'S PARTICULARS CHANGED

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