FLUENT WINES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-05-04 with no updates |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/01/244 January 2024 | Amended total exemption full accounts made up to 2023-03-31 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
25/08/2325 August 2023 | Registration of charge 058102430003, created on 2023-08-18 |
25/08/2325 August 2023 | Registration of charge 058102430004, created on 2023-08-18 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
21/02/2221 February 2022 | Registration of charge 058102430002, created on 2022-02-04 |
21/02/2221 February 2022 | Registration of charge 058102430001, created on 2022-02-04 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
10/04/1810 April 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
28/05/1328 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR FABIO-VADIM BHALOO-CRISTINA / 15/05/2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/07/124 July 2012 | COMPANY NAME CHANGED FLUENT FILMS LTD CERTIFICATE ISSUED ON 04/07/12 |
03/07/123 July 2012 | REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 97 STRAND ON THE GREEN LONDON W4 3NN UNITRD KINGDOM |
30/05/1230 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/06/111 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
01/06/111 June 2011 | APPOINTMENT TERMINATED, SECRETARY ROSALBA CRISTINA |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FABIO-VADIM BHALOO-CRISTINA / 09/05/2010 |
25/02/1025 February 2010 | PREVSHO FROM 31/05/2009 TO 31/03/2009 |
25/02/1025 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FABIO-VADIM BHALOO-CRISTINA / 10/05/2009 |
11/02/1011 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROSALBA CRISTINA / 10/05/2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 22 WILLIAM MEWS LONDON UK SW1X 9HF |
27/04/0927 April 2009 | APPOINTMENT TERMINATED DIRECTOR MARCO CAMILLETTI |
17/03/0917 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
09/05/089 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
20/06/0720 June 2007 | NEW DIRECTOR APPOINTED |
06/06/076 June 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
09/05/069 May 2006 | 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