FLUENT COMPUTING LIMITED

Company Documents

DateDescription
05/07/245 July 2024 Final Gazette dissolved following liquidation

View Document

05/07/245 July 2024 Final Gazette dissolved following liquidation

View Document

05/04/245 April 2024 Return of final meeting in a members' voluntary winding up

View Document

27/03/2327 March 2023 Liquidators' statement of receipts and payments to 2023-01-30

View Document

16/02/2216 February 2022 Declaration of solvency

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Appointment of a voluntary liquidator

View Document

02/02/222 February 2022 Registered office address changed from 76 Abingdon Road Cumnor Oxford OX2 9QW England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2022-02-02

View Document

20/01/2220 January 2022 Micro company accounts made up to 2021-10-31

View Document

24/11/2124 November 2021 Previous accounting period extended from 2021-09-30 to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BEER / 17/09/2020

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM THORN COTTAGE CHAGFORD NEWTON ABBOT TQ13 8DU ENGLAND

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM FLAT 5 106 ST. LEONARDS ROAD WINDSOR SL4 3DD ENGLAND

View Document

17/03/2017 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BEER / 19/11/2018

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 76 ABINGDON ROAD CUMNOR OXFORDSHIRE OX2 9QW UNITED KINGDOM

View Document

13/09/1813 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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