FLUID CODES (HOLDINGS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-17 with updates |
06/03/256 March 2025 | Second filing of Confirmation Statement dated 2019-02-01 |
04/03/254 March 2025 | Total exemption full accounts made up to 2024-10-31 |
01/02/251 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-10-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
01/06/231 June 2023 | Total exemption full accounts made up to 2022-10-31 |
12/02/2312 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
01/02/231 February 2023 | Registered office address changed from 32a Costons Avenue Greenford UB6 8RJ England to Level 30 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2023-02-01 |
01/02/231 February 2023 | Director's details changed for Mr Abbas Adel Karim on 2023-02-01 |
01/02/231 February 2023 | Director's details changed for Mrs Israa Abbas Fadil on 2023-02-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
17/06/2117 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/03/2025 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
02/02/202 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/05/199 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | DIRECTOR APPOINTED MRS ISRAA ABBAS FADIL |
01/02/191 February 2019 | Confirmation statement made on 2019-02-01 with no updates |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/03/1827 March 2018 | 30/10/17 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
19/10/1719 October 2017 | REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ UNITED KINGDOM |
19/10/1719 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABBASS ADEL KARIM / 19/10/2017 |
27/02/1727 February 2017 | 31/10/16 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/04/1627 April 2016 | 16/02/16 STATEMENT OF CAPITAL GBP 1001 |
21/04/1621 April 2016 | 16/02/16 STATEMENT OF CAPITAL GBP 1001 |
16/02/1616 February 2016 | CURRSHO FROM 28/02/2017 TO 31/10/2016 |
03/02/163 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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