FLUENT WEALTH MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/11/248 November 2024 | Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG United Kingdom to Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells TN4 8BS on 2024-11-08 |
08/11/248 November 2024 | Termination of appointment of Teresa Helen Regan as a director on 2024-10-18 |
08/11/248 November 2024 | Termination of appointment of Christopher Jon Regan as a director on 2024-10-18 |
08/11/248 November 2024 | Cessation of Christopher Jon Regan as a person with significant control on 2024-10-18 |
08/11/248 November 2024 | Cessation of Teresa Helen Regan as a person with significant control on 2024-10-18 |
08/11/248 November 2024 | Notification of Forbes Financial Limited as a person with significant control on 2024-10-18 |
08/11/248 November 2024 | Appointment of Mr Matthew Alexander Forbes as a director on 2024-10-18 |
05/04/245 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/09/2312 September 2023 | Confirmation statement made on 2023-09-11 with updates |
02/08/232 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES |
08/05/198 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/10/1817 October 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JON REGAN / 10/09/2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
16/04/1816 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/06/1730 June 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JON REGAN / 01/06/2017 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA HELEN REGAN |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JON REGAN |
28/06/1728 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER JON REGAN / 01/06/2017 |
28/06/1728 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS. TERESA HELEN CAHENY / 30/04/2012 |
10/05/1710 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/06/1629 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/06/1529 June 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/06/1430 June 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/07/1316 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
15/10/1215 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS. TERESA HELEN CAHENY / 21/09/2012 |
16/07/1216 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/08/1119 August 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
25/07/1125 July 2011 | CURREXT FROM 30/06/2011 TO 31/12/2011 |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
15/07/1015 July 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS. TERESA HELEN CAHENY / 29/04/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER JON REGAN / 29/04/2010 |
24/07/0924 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TERESA CAHENY / 22/07/2009 |
24/07/0924 July 2009 | REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 5 WHITE OAK SQUARE LONDON ROAD SIDCUP KENT BR8 7AG |
29/06/0929 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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