FLUIDSTACK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewStatement of capital following an allotment of shares on 2025-06-18

View Document

25/06/2525 June 2025 NewStatement of capital following an allotment of shares on 2025-06-06

View Document

25/06/2525 June 2025 NewSub-division of shares on 2025-05-21

View Document

09/06/259 June 2025 NewSecond filing of Confirmation Statement dated 2025-03-12

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2025-03-14

View Document

02/04/252 April 2025 Memorandum and Articles of Association

View Document

02/04/252 April 2025 Resolutions

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

25/03/2525 March 2025 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-02-12

View Document

11/02/2511 February 2025 Second filing of a statement of capital following an allotment of shares on 2024-09-16

View Document

07/02/257 February 2025 Cessation of James Edward Cox as a person with significant control on 2023-10-18

View Document

07/02/257 February 2025 Cessation of Peixian Wu as a person with significant control on 2023-10-18

View Document

07/02/257 February 2025 Notification of a person with significant control statement

View Document

30/01/2530 January 2025 Director's details changed for Mr Cesar Maklary on 2024-04-13

View Document

18/12/2418 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

14/11/2414 November 2024 Registered office address changed from 123 Buckingham Palace Rd Wework (Fluidstack Ltd.) 123 Buckingham Palace Road London SW1W 9SH England to Third Floor 20 Old Bailey London EC4M 7AN on 2024-11-14

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-09-16

View Document

08/10/248 October 2024 Appointment of Mr Stephane Fisch as a director on 2023-11-21

View Document

07/05/247 May 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

22/03/2422 March 2024 Change of details for Mr Peixian Wu as a person with significant control on 2024-03-22

View Document

22/03/2422 March 2024 Director's details changed for Mr Peixian Wu on 2024-03-22

View Document

31/01/2431 January 2024 Termination of appointment of Lee Thomas William Hudson as a director on 2023-11-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

29/08/2329 August 2023 Second filing for the cessation of Carina Namih as a person with significant control

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Change of details for Mr Peixian Wu as a person with significant control on 2023-08-10

View Document

10/08/2310 August 2023 Director's details changed for Mr Lee Thomas William Hudson on 2023-08-10

View Document

10/08/2310 August 2023 Director's details changed for Mr Peixian Wu on 2023-08-10

View Document

10/08/2310 August 2023 Director's details changed for Mr Cesar Maklary on 2023-08-10

View Document

10/08/2310 August 2023 Change of details for Mr James Edward Cox as a person with significant control on 2023-08-10

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Registered office address changed from 32 7 Colosseum Terrace London NW1 4EB United Kingdom to 123 Buckingham Palace Rd Wework (Fluidstack Ltd.) 123 Buckingham Palace Road London SW1W 9SH on 2022-12-23

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

11/10/2211 October 2022 Cessation of Episode Gp 2 Llp as a person with significant control on 2022-09-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Change of details for Mr Peixian Wu as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 32 7 Colosseum Terrace London NW1 4EB on 2021-10-19

View Document

19/10/2119 October 2021 Director's details changed for Mr Peixian Wu on 2021-10-19

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Memorandum and Articles of Association

View Document

28/07/2128 July 2021 Resolutions

View Document

15/07/2115 July 2021 Second filing of Confirmation Statement dated 2020-03-12

View Document

05/07/215 July 2021 Change of details for Mr James Edward Cox as a person with significant control on 2021-04-15

View Document

05/07/215 July 2021 Change of details for Mr Peixian Wu as a person with significant control on 2021-04-15

View Document

05/07/215 July 2021 Notification of Episode Gp 2 Llp as a person with significant control on 2021-04-15

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-04-15

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CARINA NAMIH / 26/08/2020

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

22/04/2022 April 2020 Confirmation statement made on 2020-03-12 with no updates

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR PEIXIAN WU / 28/02/2020

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD COX / 28/02/2020

View Document

13/03/2013 March 2020 ADOPT ARTICLES 28/02/2020

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MR REAAL KHALIL / 28/02/2020

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR REAAL KHALIL

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

14/02/1914 February 2019 Cessation of Carina Namih as a person with significant control on 2019-02-14

View Document

14/02/1914 February 2019 CESSATION OF CARINA NAMIH AS A PSC

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CARINA NAMIH / 14/02/2019

View Document

10/01/1910 January 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 COMPANY NAME CHANGED FLARE SOCIAL LTD CERTIFICATE ISSUED ON 21/12/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

31/05/1831 May 2018 SUB-DIVISION 27/04/18

View Document

31/05/1831 May 2018 27/04/18 STATEMENT OF CAPITAL GBP 300

View Document

21/05/1821 May 2018 ADOPT ARTICLES 27/04/2018

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MS CARINA NAMIH

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR REAAL KHALIL

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARINA NAMIH

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REAAL KHALIL

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PEIXIAN WU / 11/05/2018

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES COX

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MR PEIXIAN WU / 11/05/2018

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR JAMES EDWARD COX

View Document

28/09/1728 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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