Advanced company searchLink opens in new window

FLUIDLY LIMITED

Company number 10402874

Filter by category

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)
26 Jan 2024 SH01 Statement of capital following an allotment of shares on 29 December 2023
  • GBP 1,275,224.97304
05 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Nov 2022 TM01 Termination of appointment of John Bartholomew Sheekey as a director on 25 November 2022
23 Nov 2022 AP01 Appointment of Mr Rahim Nanji as a director on 15 November 2022
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 10 November 2022
  • GBP 900,224.97304
16 Nov 2022 TM01 Termination of appointment of Caroline Bayantai Plumb as a director on 15 November 2022
12 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with updates
16 Sep 2022 SH01 Statement of capital following an allotment of shares on 9 September 2022
  • GBP 700,224.97304
28 Jun 2022 SH01 Statement of capital following an allotment of shares on 24 June 2022
  • GBP 350,224.97304
07 Jun 2022 PSC02 Notification of Oaknorth International (Uk) Limited as a person with significant control on 12 May 2022
07 Jun 2022 PSC07 Cessation of Caroline Bayantai Plumb as a person with significant control on 12 May 2022
20 May 2022 TM01 Termination of appointment of David John Sica as a director on 12 May 2022
20 May 2022 TM01 Termination of appointment of Bruce Edward Wallace as a director on 12 May 2022
20 May 2022 AP01 Appointment of Mr Nicholas Timothy Lee as a director on 12 May 2022
20 May 2022 AP01 Appointment of Mr Joel Jack Perlman Azout as a director on 12 May 2022
20 May 2022 AP01 Appointment of Mr John Bartholomew Sheekey as a director on 12 May 2022
20 May 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
20 May 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 57 Broadwick Street Soho London W1F 9QS on 20 May 2022
13 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 29 September 2021
08 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 29 September 2021
17 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
20 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/12/2021 and again on 13/12/2021.
13 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
23 Oct 2020 AD01 Registered office address changed from 3-5 Fashion Street London E1 6PX England to 20-22 Wenlock Road London N1 7GU on 23 October 2020