FLUENT CX LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

17/09/2517 September 2025 NewCurrent accounting period shortened from 2026-04-30 to 2025-12-31

View Document

16/09/2516 September 2025 NewRegistration of charge 147897170001, created on 2025-09-16

View Document

08/07/258 July 2025 Resolutions

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

28/04/2528 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

16/04/2516 April 2025 Cessation of Stewart Gower Holt as a person with significant control on 2025-02-18

View Document

16/04/2516 April 2025 Notification of Fluent Primeco Uk Limited as a person with significant control on 2025-02-18

View Document

16/04/2516 April 2025 Cessation of Steven Ralph Ward as a person with significant control on 2025-02-18

View Document

16/04/2516 April 2025 Cessation of Peter Leman as a person with significant control on 2025-02-18

View Document

16/04/2516 April 2025 Notification of Alexander Paul Schemann as a person with significant control on 2025-02-18

View Document

15/04/2515 April 2025 Director's details changed for Mr Stewart Gower Holt on 2025-04-01

View Document

18/02/2518 February 2025 Statement of capital following an allotment of shares on 2025-02-18

View Document

30/11/2430 November 2024 Change of details for Mr Steven Ralph Ward as a person with significant control on 2023-10-03

View Document

28/11/2428 November 2024 Notification of Stewart Gower Holt as a person with significant control on 2023-10-03

View Document

28/11/2428 November 2024 Notification of Peter Leman as a person with significant control on 2023-11-12

View Document

28/11/2428 November 2024 Notification of Steven Ralph Ward as a person with significant control on 2023-04-10

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

10/10/2410 October 2024 Cessation of Steven Ralph Ward as a person with significant control on 2024-04-30

View Document

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

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

02/02/242 February 2024 Registered office address changed from The Minster Building Great Tower Street London EC3R 7AG England to No 1 Royal Exchange Bank London EC3V 3DG on 2024-02-02

View Document

19/01/2419 January 2024 Change of share class name or designation

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2023-11-12

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2023-10-03

View Document

19/01/2419 January 2024 Sub-division of shares on 2023-10-03

View Document

20/07/2320 July 2023 Appointment of Mr Stewart Gower Holt as a director on 2023-07-20

View Document

15/06/2315 June 2023 Registered office address changed from Kiln Cottage Critchmere Hill Haslemere GU27 1LS England to The Minster Building Great Tower Street London EC3R 7AG on 2023-06-15

View Document

10/04/2310 April 2023 Incorporation

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