FLURO PLATFORM LIMITED

Company Documents

DateDescription
06/10/256 October 2025 NewStatement of capital following an allotment of shares on 2025-01-28

View Document

06/10/256 October 2025 NewStatement of capital following an allotment of shares on 2025-09-25

View Document

06/10/256 October 2025 NewStatement of capital following an allotment of shares on 2025-08-26

View Document

06/10/256 October 2025 NewStatement of capital following an allotment of shares on 2025-07-25

View Document

06/10/256 October 2025 NewStatement of capital following an allotment of shares on 2025-06-06

View Document

06/10/256 October 2025 NewStatement of capital following an allotment of shares on 2025-05-02

View Document

06/10/256 October 2025 NewStatement of capital following an allotment of shares on 2025-03-28

View Document

06/10/256 October 2025 NewStatement of capital following an allotment of shares on 2025-02-28

View Document

05/03/255 March 2025 Statement of capital following an allotment of shares on 2024-12-19

View Document

05/03/255 March 2025 Statement of capital following an allotment of shares on 2024-11-27

View Document

14/01/2514 January 2025 Appointment of Mr David Forbes Kenmir as a director on 2025-01-02

View Document

19/11/2419 November 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

21/10/2421 October 2024 Registered office address changed from 55 Old Broad Street London EC2M 1RX England to 35-41 Folgate Street London E1 6BX on 2024-10-21

View Document

05/08/245 August 2024 Accounts for a small company made up to 2023-12-31

View Document

17/04/2417 April 2024 Termination of appointment of Nicholas Harding as a director on 2024-04-17

View Document

17/04/2417 April 2024 Termination of appointment of Nicholas Harding as a secretary on 2024-04-17

View Document

26/01/2426 January 2024 Termination of appointment of Kawai Chung as a director on 2024-01-25

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2023-06-28

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2023-11-24

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2023-10-26

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2023-09-29

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2023-08-24

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2023-08-22

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2023-07-27

View Document

17/01/2417 January 2024 Appointment of Mr Michael George Hoare as a director on 2024-01-17

View Document

18/12/2318 December 2023 Appointment of Mr Andrew Charles Lawson as a director on 2023-12-14

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

16/10/2316 October 2023 Accounts for a small company made up to 2022-12-31

View Document

31/08/2331 August 2023 Second filing of a statement of capital following an allotment of shares on 2022-01-26

View Document

31/08/2331 August 2023 Termination of appointment of Matthew Powell as a director on 2023-08-23

View Document

12/07/2312 July 2023 Appointment of Mr Kawai Chung as a director on 2023-06-30

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2023-01-30

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2022-12-29

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

15/02/2315 February 2023 Statement of capital following an allotment of shares on 2022-09-02

View Document

04/01/234 January 2023 Accounts for a small company made up to 2021-12-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

17/03/2217 March 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2020-12-31

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-11-16

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-08-18

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-05-21

View Document

05/07/195 July 2019 ALTER ARTICLES 13/06/2019

View Document

05/07/195 July 2019 ARTICLES OF ASSOCIATION

View Document

22/05/1922 May 2019 ADOPT ARTICLES 01/05/2019

View Document

13/02/1913 February 2019 13/08/18 STATEMENT OF CAPITAL GBP 8052.448314

View Document

13/02/1913 February 2019 30/04/18 STATEMENT OF CAPITAL GBP 501575.458314

View Document

13/02/1913 February 2019 04/12/18 STATEMENT OF CAPITAL GBP 502520.458314

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR SIMON JOHN WAUGH

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PRIESTMAN

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR PAUL JONATHAN NOBLE

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED DR MELANIE ELIZABETH ANNE GOWARD

View Document

15/05/1815 May 2018 09/04/18 STATEMENT OF CAPITAL GBP 7989.138314

View Document

27/04/1827 April 2018 ADOPT ARTICLES 09/04/2018

View Document

23/04/1823 April 2018 23/04/18 STATEMENT OF CAPITAL GBP 5795.10

View Document

23/04/1823 April 2018 STATEMENT BY DIRECTORS

View Document

23/04/1823 April 2018 REDUCE ISSUED CAPITAL 09/04/2018

View Document

23/04/1823 April 2018 SOLVENCY STATEMENT DATED 09/04/18

View Document

19/01/1819 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083025490002

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083025490001

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

09/10/179 October 2017 05/10/17 STATEMENT OF CAPITAL GBP 5894.1

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 27/07/17 STATEMENT OF CAPITAL GBP 5893.67

View Document

19/05/1719 May 2017 26/04/17 STATEMENT OF CAPITAL GBP 5789.42

View Document

16/05/1716 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/1724 January 2017 23/01/17 STATEMENT OF CAPITAL GBP 5555.95

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/08/165 August 2016 01/06/16 STATEMENT OF CAPITAL GBP 5552.22

View Document

22/06/1622 June 2016 ADOPT ARTICLES 01/06/2016

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR CHARLIE PIDGEON

View Document

09/11/159 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/10/151 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 4723.61

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM EX.402 EXMOUTH HOUSE EXMOUTH MARKET 3-11 PINE STREET LONDON EC1R 0JH

View Document

31/07/1531 July 2015 31/07/15 STATEMENT OF CAPITAL GBP 4411.38

View Document

27/05/1527 May 2015 27/05/15 STATEMENT OF CAPITAL GBP 4091.47

View Document

26/05/1526 May 2015 26/05/15 STATEMENT OF CAPITAL GBP 4091.47

View Document

30/01/1530 January 2015 AUDITORS RESIGNATION

View Document

27/11/1427 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 17/11/14 STATEMENT OF CAPITAL GBP 3694.03

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK GOMER

View Document

19/08/1419 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083025490002

View Document

14/01/1414 January 2014 08/01/14 STATEMENT OF CAPITAL GBP 3694.03

View Document

09/01/149 January 2014 COMPANY NAME CHANGED SOCIAL MINT LTD CERTIFICATE ISSUED ON 09/01/14

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083025490001

View Document

06/12/136 December 2013 08/05/13 STATEMENT OF CAPITAL GBP 1000

View Document

06/12/136 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK PRIESTMAN / 04/12/2013

View Document

04/12/134 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS HARDING / 04/12/2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HARDING / 04/12/2013

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 4.02 EXMOUTH HOUSE EXMOUTH MARKET PINE STREET LONDON EC1R 0JH ENGLAND

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 15 GARDNER COURT BREWERY SQUARE LONDON EC1V 4JH UNITED KINGDOM

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR MARK TREVOR GOMER

View Document

08/05/138 May 2013 08/05/13 STATEMENT OF CAPITAL GBP 1000

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR MATTHEW POWELL

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR RICHARD MARK PRIESTMAN

View Document

07/02/137 February 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

14/01/1314 January 2013 14/01/13 STATEMENT OF CAPITAL GBP 1000

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM ROCK COTTAGE PANT OSWESTRY SHROPSHIRE SY10 8LB ENGLAND

View Document

21/11/1221 November 2012 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