FIAT FLOW SOLUTIONS LTD.

Company Documents

DateDescription
25/04/2525 April 2025 Resolutions

View Document

28/02/2528 February 2025 Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 1 Bow Churchyard London EC4M 9DQ on 2025-02-28

View Document

26/02/2526 February 2025 Group of companies' accounts made up to 2023-12-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

08/11/248 November 2024 Statement of capital following an allotment of shares on 2023-12-15

View Document

07/11/247 November 2024 Memorandum and Articles of Association

View Document

07/11/247 November 2024 Resolutions

View Document

31/10/2431 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

30/10/2430 October 2024 Statement of capital following an allotment of shares on 2023-12-15

View Document

05/02/245 February 2024 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Termination of appointment of Julian Fraiese as a director on 2023-12-19

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

07/11/237 November 2023 Termination of appointment of Barron Phillips Jeter as a director on 2023-11-01

View Document

06/11/236 November 2023 Group of companies' accounts made up to 2021-12-31

View Document

25/10/2325 October 2023 Director's details changed for Mr Federico Ogue on 2023-10-25

View Document

25/10/2325 October 2023 Director's details changed for Mr Julian Fraiese on 2023-10-25

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2023-01-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-11-10 with updates

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2021-07-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Registered office address changed from 22 Honor Close Kidlington Oxfordshire OX5 2XL England to 100 Avebury Boulevard Milton Keynes MK9 1FH on 2021-11-30

View Document

23/11/2123 November 2021 Termination of appointment of Dja International Legal Consultancy Services Limited as a secretary on 2021-11-23

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

27/10/2127 October 2021 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

01/10/211 October 2021 Cessation of Federico Ogue as a person with significant control on 2021-09-07

View Document

24/09/2124 September 2021 Notification of Gaius Llp as Trustee of the Tacoin Trust as a person with significant control on 2021-09-07

View Document

24/09/2124 September 2021 Notification of Pedro Ignacio Maggi as a person with significant control on 2021-09-07

View Document

11/08/2111 August 2021 Sub-division of shares on 2021-06-22

View Document

10/08/2110 August 2021 Cancellation of shares. Statement of capital on 2021-06-28

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

28/07/2128 July 2021 Memorandum and Articles of Association

View Document

23/07/2123 July 2021 Purchase of own shares.

View Document

13/07/2113 July 2021 Appointment of Mr. Barron Phillips Jeter as a director on 2021-07-02

View Document

17/06/2117 June 2021 Director's details changed for Mr Julian Fraiese on 2021-06-09

View Document

15/06/2115 June 2021 Director's details changed for Mr Federico Ogue on 2021-06-09

View Document

14/06/2114 June 2021 Appointment of Mr Julian Fraiese as a director on 2021-06-09

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MEADE

View Document

03/08/203 August 2020 DIRECTOR APPOINTED HUGO WINKLER

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGO WINKLER

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 133 HIGHAM ROAD LONDON N17 6NU ENGLAND

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

03/08/203 August 2020 CESSATION OF ALEXANDRA MEADE AS A PSC

View Document

03/08/203 August 2020 CORPORATE SECRETARY APPOINTED MARGARETTA CORPORATE SECRETARIES LTD

View Document

22/07/2022 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

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

View Accounts

11/04/1911 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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