EUROPEWIDE FLUENCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/08/2510 August 2025 Confirmation statement made on 2025-08-10 with updates

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

29/01/2529 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/04/2421 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

07/04/247 April 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

27/05/2327 May 2023 Termination of appointment of Arthur C Heyward Limited as a secretary on 2023-05-15

View Document

21/05/2321 May 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/03/2321 March 2023 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 2023-03-21

View Document

24/01/2324 January 2023 Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2023-01-24

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / STEVEN DANIEL MARCEL ROBERT / 18/04/2020

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA LOPES

View Document

28/04/2028 April 2020 CESSATION OF EUROPEWIDE INVESTMENT LLC AS A PSC

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DANIEL MARCEL ROBERT

View Document

05/12/195 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

26/03/1926 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARTHUR C HEYWARD LIMITED / 07/01/2019

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 6TH FLOOR REMO HOUSE 310-312 REGENT STREET LONDON W1B 3BS

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MRS BARBARA LOPES

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DANIEL MARCEL BERNARD ROBERT / 01/03/2016

View Document

21/04/1621 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DANIEL MARCEL BERNARD ROBERT / 18/12/2015

View Document

22/04/1522 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DANIEL MARCEL BERNARD ROBERT / 18/04/2012

View Document

27/04/1227 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DANIEL MARCEL BERNARD ROBERT / 18/04/2010

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 6TH FLOOR REMO HOUSE 310-312 REGENT STREET LONDON W1S 3BS

View Document

10/05/1010 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARTHUR C HEYWARD LIMITED / 18/04/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 FIRST GAZETTE

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: SECOND FLOOR 7 LEONARD STREET LONDON EC2A 4AQ

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 COMPANY NAME CHANGED MOUNTFORCE LIMITED CERTIFICATE ISSUED ON 25/10/05

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

18/04/0518 April 2005 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