FLUENT CX LIMITED
Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Total exemption full accounts made up to 2025-04-30 |
17/09/2517 September 2025 New | Current accounting period shortened from 2026-04-30 to 2025-12-31 |
16/09/2516 September 2025 New | Registration of charge 147897170001, created on 2025-09-16 |
08/07/258 July 2025 | Resolutions |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-09 with updates |
16/04/2516 April 2025 | Cessation of Stewart Gower Holt as a person with significant control on 2025-02-18 |
16/04/2516 April 2025 | Notification of Fluent Primeco Uk Limited as a person with significant control on 2025-02-18 |
16/04/2516 April 2025 | Cessation of Steven Ralph Ward as a person with significant control on 2025-02-18 |
16/04/2516 April 2025 | Cessation of Peter Leman as a person with significant control on 2025-02-18 |
16/04/2516 April 2025 | Notification of Alexander Paul Schemann as a person with significant control on 2025-02-18 |
15/04/2515 April 2025 | Director's details changed for Mr Stewart Gower Holt on 2025-04-01 |
18/02/2518 February 2025 | Statement of capital following an allotment of shares on 2025-02-18 |
30/11/2430 November 2024 | Change of details for Mr Steven Ralph Ward as a person with significant control on 2023-10-03 |
28/11/2428 November 2024 | Notification of Stewart Gower Holt as a person with significant control on 2023-10-03 |
28/11/2428 November 2024 | Notification of Peter Leman as a person with significant control on 2023-11-12 |
28/11/2428 November 2024 | Notification of Steven Ralph Ward as a person with significant control on 2023-04-10 |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-04-30 |
10/10/2410 October 2024 | Cessation of Steven Ralph Ward as a person with significant control on 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-09 with updates |
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 |
19/01/2419 January 2024 | Change of share class name or designation |
19/01/2419 January 2024 | Statement of capital following an allotment of shares on 2023-11-12 |
19/01/2419 January 2024 | Statement of capital following an allotment of shares on 2023-10-03 |
19/01/2419 January 2024 | Sub-division of shares on 2023-10-03 |
20/07/2320 July 2023 | Appointment of Mr Stewart Gower Holt as a director on 2023-07-20 |
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 |
10/04/2310 April 2023 | Incorporation |
More Company Information
Recently Viewed
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