FLUENT2 LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 27/06/05 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOHN NAPIER / 31/03/2017

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN NAPIER / 13/03/2019

View Document

30/01/1930 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/01/1921 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOHN NAPIER / 31/03/2017

View Document

15/01/1815 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/04/1427 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

13/03/1313 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY MINAXI PATEL

View Document

28/03/0928 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NAPIER / 20/08/2008

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM FLAT 2 19 HENRIETTA STREET LONDON WC2E 8QH

View Document

14/05/0814 May 2008 SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

28/04/0828 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0828 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

28/02/0828 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0826 February 2008 COMPANY NAME CHANGED FLUENT2 IT SERVICES LIMITED CERTIFICATE ISSUED ON 26/02/08

View Document

11/02/0811 February 2008 COMPANY NAME CHANGED FLUENT2 ACCOUNTING LIMITED CERTIFICATE ISSUED ON 11/02/08

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 84 KINGSWAY LONDON WC2B 6AE

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0627 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 84 KINGSWAY LONDON WC2B 6AE

View Document

27/04/0627 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/04/0627 April 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: SUITE 133, 456-458 STRAND LONDON LONDON WC2R 0DZ

View Document

30/06/0530 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: SUITE 3 456-458 STRAND LONDON WC2R 0DZ

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: 84 KINGSWAY HOLBORN LONDON WC2B 6AE

View Document

26/01/0426 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 64 KINGSWAY LONDON WC2B 6AE

View Document

27/11/0327 November 2003 COMPANY NAME CHANGED KONEC ACCOUNTING SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 27/11/03

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 1 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HG

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 280 GRAY'S INN ROAD LONDON WC1X 8EB

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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