FLUENT EVENTS LIMITED
Status | ACTIVE |
Company No. | 03385423 |
Category | Private Limited Company |
Incorporated | 12 Jun 1997 |
Age | 26 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
FLUENT EVENTS LIMITED is an active private limited company with number 03385423. It was incorporated 26 years, 11 months, 23 days ago, on 12 June 1997. The company address is 145 Colney Hatch Lane, London, N10 1HA.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 22 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 21 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 01 Jul 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 30 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 13 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 14 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-12
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 12 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-12
Documents
Change registered office address company with date old address
Date: 04 Apr 2011
Action Date: 04 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-04
Old address: Unit 2 United House 11 Tariff Road London N17 0DY
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-12
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 12 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-12
Officer name: Ms Gwyneth Margaret Hubball
Documents
Change person secretary company with change date
Date: 23 Jun 2010
Action Date: 12 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gwyneth Margaret Hubball
Change date: 2010-06-12
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 12 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Barnard
Change date: 2010-06-12
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Resolution
Date: 14 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 10 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed web logistics LIMITED\certificate issued on 11/09/09
Documents
Legacy
Date: 08 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 08/09/2009 from unit 14G N17 studios 784-788 high road london N17 0DA
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 14 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 18 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 02 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 02/10/03 from: unit 10G N17 studios 784-792 high road london N17 0DA
Documents
Legacy
Date: 18 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 05 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 14 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/01/02--------- £ si 96@1=96 £ ic 4/100
Documents
Legacy
Date: 26 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/01; full list of members
Documents
Accounts with accounts type small
Date: 17 May 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 26 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 26/04/01 from: audit house 151 high street billericay essex CM12 9AB
Documents
Legacy
Date: 27 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 23 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/99; full list of members
Documents
Resolution
Date: 30 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Mar 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/02/99--------- £ si 2@1=2 £ ic 2/4
Documents
Accounts with accounts type full
Date: 16 Feb 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 07 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/98; full list of members
Documents
Legacy
Date: 12 Mar 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/98 to 31/07/98
Documents
Legacy
Date: 08 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jun 1997
Category: Capital
Type: 88(2)R
Description: Ad 12/06/97--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 25 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 25/06/97 from: kemp house 152-160 city road london EC1V 2HH
Documents
Some Companies
ADVANCE SERVICES AND SOLUTIONS LIMITED
41 HOLYBROOK ROAD,,RG1 6DG
Number: | 05299071 |
Status: | ACTIVE |
Category: | Private Limited Company |
201A HENEAGE ROAD,GRIMSBY,DN32 9JW
Number: | 10512138 |
Status: | ACTIVE |
Category: | Private Limited Company |
EBTSS.COM MEDIA SERVICES MANAGEMENT LIMITED
39 GUILDFORD ROAD,LIGHTWATER,GU18 5SA
Number: | 11890654 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BEECHFIELD,ROCHDALE,OL11 5PA
Number: | 08551273 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUIPOISE HOUSE,BEDFORD,MK40 3LE
Number: | 07261660 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ACORN STREET,DUNFERMLINE,KY11 8QD
Number: | SC594722 |
Status: | ACTIVE |
Category: | Private Limited Company |