FLUIDIC ANALYTICS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Administrator's progress report

View Document

02/12/242 December 2024 Administrator's progress report

View Document

06/11/246 November 2024 Notice of extension of period of Administration

View Document

15/06/2415 June 2024 Notice of appointment of a replacement or additional administrator

View Document

15/06/2415 June 2024 Notice of order removing administrator from office

View Document

28/05/2428 May 2024 Administrator's progress report

View Document

12/01/2412 January 2024 Notice of deemed approval of proposals

View Document

30/12/2330 December 2023 Statement of administrator's proposal

View Document

06/12/236 December 2023 Statement of affairs with form AM02SOA

View Document

13/11/2313 November 2023 Registered office address changed from Unit a the Paddocks Business Centre Cherry Hinton Road Cambridge CB1 8DH United Kingdom to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-11-13

View Document

13/11/2313 November 2023 Appointment of an administrator

View Document

26/09/2326 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Termination of appointment of Tuomas Pertti Jonathan Knowles as a director on 2023-09-07

View Document

18/08/2318 August 2023 Termination of appointment of Vishal Kumar Gulati as a director on 2023-08-11

View Document

05/07/235 July 2023 Termination of appointment of Joseph Keegan as a director on 2023-07-03

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-05

View Document

22/12/2222 December 2022 Appointment of Mr Simon Morling as a director on 2022-12-15

View Document

13/12/2213 December 2022 Termination of appointment of Andrew Kenneth Lynn as a director on 2022-12-01

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-11-07

View Document

03/11/223 November 2022 Appointment of Dr Julian Francis Burke as a director on 2022-11-01

View Document

07/10/227 October 2022 Statement of capital following an allotment of shares on 2022-09-20

View Document

21/09/2221 September 2022 Second filing of a statement of capital following an allotment of shares on 2022-06-10

View Document

21/09/2221 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Second filing of a statement of capital following an allotment of shares on 2022-07-25

View Document

20/09/2220 September 2022 Second filing of a statement of capital following an allotment of shares on 2022-06-10

View Document

02/08/222 August 2022 Statement of capital following an allotment of shares on 2022-07-20

View Document

14/06/2214 June 2022 Statement of capital following an allotment of shares on 2022-06-10

View Document

10/05/2210 May 2022 Termination of appointment of Michael Robert Evans as a director on 2022-05-07

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-02-07

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-11-08

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-17 with updates

View Document

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-10-25

View Document

13/10/2113 October 2021 Termination of appointment of Ben Major George Cons as a director on 2021-09-16

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-09-29

View Document

22/09/2122 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-07-10

View Document

15/02/1915 February 2019 15/02/19 STATEMENT OF CAPITAL GBP 11452.69

View Document

15/02/1915 February 2019 15/02/19 STATEMENT OF CAPITAL GBP 11445.91

View Document

15/02/1915 February 2019 15/02/19 STATEMENT OF CAPITAL GBP 7477.16

View Document

29/01/1929 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLLETTA

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM UNIT 5 CHESTERTON MILL FRENCHS ROAD CAMBRIDGE CB4 3NP ENGLAND

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR ELAINE LOUKES

View Document

13/11/1813 November 2018 ADOPT ARTICLES 01/11/2018

View Document

12/11/1812 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 6317.06

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

28/08/1828 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED DR ELAINE ELDER LOUKES

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR BRADLEY HARDIMAN

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED DR MICHAEL ROBERT EVANS

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

09/09/169 September 2016 16/08/2016

View Document

31/08/1631 August 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IQ CAPITAL DIRECTORS NOMINEES LTD / 26/08/2016

View Document

31/08/1631 August 2016 CORPORATE DIRECTOR APPOINTED IQ CAPITAL DIRECTORS NOMINEES LTD

View Document

30/08/1630 August 2016 26/08/16 STATEMENT OF CAPITAL GBP 4960.26

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM SECOND FLOOR 77 KINGSWAY LONDON WC2B 6SR

View Document

12/11/1512 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN HAILEY

View Document

15/01/1515 January 2015 ADOPT ARTICLES 19/12/2014

View Document

15/01/1515 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 2415.00

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR. BRADLEY WILLIAM HARDIMAN

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR. VISHAL KUMAR GULATI

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR. ANDREW KENNETH LYNN

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR. COLIN HAILEY

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR. ANTHONY ADRIAN COLLETTA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / TUOMAS KNOWLES / 03/02/2014

View Document

04/08/144 August 2014 SUB-DIVISION 22/07/14

View Document

22/07/1422 July 2014 09/06/14 STATEMENT OF CAPITAL GBP 1000

View Document

22/07/1422 July 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COWAN

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED DR TUOMAS KNOWLES

View Document

13/11/1313 November 2013 COMPANY NAME CHANGED FLUID ANALYTICS LIMITED CERTIFICATE ISSUED ON 13/11/13

View Document

05/11/135 November 2013 CHANGE OF NAME 26/10/2013

View Document

17/10/1317 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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