ONE FLUID MOTION LTD

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Application to strike the company off the register

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

09/07/249 July 2024 Director's details changed for Mr Nicholas Patrick Circuit Kelly on 2024-07-09

View Document

09/07/249 July 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/07/2310 July 2023 Change of details for Mr Nicholas Patrick Circuit Kelly as a person with significant control on 2022-08-23

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/09/2230 September 2022 Registered office address changed from 49 Penn Road Beaconsfield HP9 2LW England to Kiln House Duck Lane Ludgershall Aylesbury Bucks HP18 9XZ on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

03/01/223 January 2022 Accounts for a dormant company made up to 2021-04-04

View Document

03/01/223 January 2022 Registered office address changed from Flat 1, 456 Garratt Lane Earlsfield London SW18 4HL to 49 Penn Road Beaconsfield HP9 2LW on 2022-01-03

View Document

04/04/214 April 2021 Annual accounts for year ending 04 Apr 2021

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES

View Document

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/20

View Document

01/04/201 April 2020 Annual accounts for year ending 01 Apr 2020

View Accounts

07/01/207 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

24/12/1824 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/04/1622 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PATRICK CIRCUIT KELLY / 26/03/2015

View Document

21/04/1521 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM FLAT 1, 456 GARRATT LANE LONDON SW18 4HL ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1426 March 2014 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