Advanced company searchLink opens in new window

FLURO PLATFORM LIMITED

Company number 08302549

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4,723.61
29 Oct 2015 AA Accounts for a small company made up to 31 December 2014
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 4,723.61
21 Aug 2015 AD01 Registered office address changed from Ex.402 Exmouth House Exmouth Market 3-11 Pine Street London EC1R 0JH to 60 Gray's Inn Road London WC1X 8AQ on 21 August 2015
31 Jul 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 4,411.38
27 May 2015 SH01 Statement of capital following an allotment of shares on 27 May 2015
  • GBP 4,091.47
26 May 2015 SH01 Statement of capital following an allotment of shares on 26 May 2015
  • GBP 4,091.47
30 Jan 2015 MISC Auditors resignation
27 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 4,091.47
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 17 November 2014
  • GBP 3,694.03
22 Oct 2014 TM01 Termination of appointment of Mark Trevor Gomer as a director on 11 September 2014
19 Aug 2014 AA Accounts for a small company made up to 31 December 2013
12 Feb 2014 MR01 Registration of charge 083025490002
14 Jan 2014 SH01 Statement of capital following an allotment of shares on 8 January 2014
  • GBP 3,694.03
09 Jan 2014 CERTNM Company name changed social mint LTD\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
18 Dec 2013 MR01 Registration of charge 083025490001
06 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
06 Dec 2013 SH01 Statement of capital following an allotment of shares on 8 May 2013
  • GBP 1,000
04 Dec 2013 CH01 Director's details changed for Mr Richard Mark Priestman on 4 December 2013
04 Dec 2013 CH01 Director's details changed for Mr Nicholas Harding on 4 December 2013
04 Dec 2013 CH03 Secretary's details changed for Mr Nicholas Harding on 4 December 2013
21 Nov 2013 AD01 Registered office address changed from 4.02 Exmouth House Exmouth Market Pine Street London EC1R 0JH England on 21 November 2013
19 Sep 2013 AD01 Registered office address changed from 15 Gardner Court Brewery Square London EC1V 4JH United Kingdom on 19 September 2013
08 May 2013 AP01 Appointment of Mr Mark Trevor Gomer as a director
08 May 2013 AP01 Appointment of Mr Matthew Powell as a director