FLUIDLY LIMITED

57 Broadwick Street 57 Broadwick Street, London, W1F 9QS, England
StatusACTIVE
Company No.10402874
CategoryPrivate Limited Company
Incorporated30 Sep 2016
Age7 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

FLUIDLY LIMITED is an active private limited company with number 10402874. It was incorporated 7 years, 7 months, 14 days ago, on 30 September 2016. The company address is 57 Broadwick Street 57 Broadwick Street, London, W1F 9QS, England.



Company Fillings

Capital allotment shares

Date: 26 Jan 2024

Action Date: 29 Dec 2023

Category: Capital

Type: SH01

Capital : 1,275,224.97304 GBP

Date: 2023-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bartholomew Sheekey

Termination date: 2022-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rahim Nanji

Appointment date: 2022-11-15

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2022

Action Date: 10 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-10

Capital : 900,224.97304 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-15

Officer name: Caroline Bayantai Plumb

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2022

Action Date: 09 Sep 2022

Category: Capital

Type: SH01

Capital : 700,224.97304 GBP

Date: 2022-09-09

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2022

Action Date: 24 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-24

Capital : 350,224.97304 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-12

Psc name: Oaknorth International (Uk) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-12

Psc name: Caroline Bayantai Plumb

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Sica

Termination date: 2022-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Edward Wallace

Termination date: 2022-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-12

Officer name: Mr Nicholas Timothy Lee

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-12

Officer name: Mr Joel Jack Perlman Azout

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-12

Officer name: Mr John Bartholomew Sheekey

Documents

View document PDF

Change account reference date company current extended

Date: 20 May 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2022

Action Date: 20 May 2022

Category: Address

Type: AD01

New address: 57 Broadwick Street Soho London W1F 9QS

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2022-05-20

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Dec 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-09-29

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Dec 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-23

Old address: 3-5 Fashion Street London E1 6PX England

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-05

Officer name: William James Gibbs

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-22

Officer name: Mr Bruce Edward Wallace

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-22

Officer name: Mr David John Sica

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2019

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-09

Psc name: Ms Caroline Bayantai Plumb

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

New address: 3-5 Fashion Street London E1 6PX

Change date: 2019-10-08

Old address: 229-231 High Holborn London WC1V 7DA United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2019

Action Date: 09 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-09

Capital : 197.73427 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2019

Action Date: 06 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-06

Capital : 224.97304 GBP

Documents

View document PDF

Capital name of class of shares

Date: 03 Sep 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Sep 2019

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 15 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2018

Action Date: 14 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Caroline Bayantai Plumb

Change date: 2017-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-26

Officer name: Dominic Stephen Barker

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew John Lawrence

Termination date: 2018-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2017

Action Date: 06 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-06

Capital : 173.00337 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2017

Action Date: 18 Sep 2017

Category: Capital

Type: SH01

Capital : 12,857,187.98745 GBP

Date: 2017-09-18

Documents

View document PDF

Resolution

Date: 04 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-14

Officer name: William James Gibbs

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2017

Action Date: 14 Feb 2017

Category: Capital

Type: SH01

Capital : 128.57148 GBP

Date: 2017-02-14

Documents

View document PDF

Resolution

Date: 07 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 03 Jan 2017

Category: Capital

Type: SH01

Capital : 124.76198 GBP

Date: 2017-01-03

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Feb 2017

Action Date: 20 Dec 2016

Category: Capital

Type: SH02

Date: 2016-12-20

Documents

View document PDF

Resolution

Date: 27 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Dominic Barker

Appointment date: 2016-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Lawrence

Appointment date: 2016-12-20

Documents

View document PDF

Incorporation company

Date: 30 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLE ENTERTAINMENT LIMITED

ORCHARD PLACE,DONCASTER,DN12 3AT

Number:04378828
Status:ACTIVE
Category:Private Limited Company

GRAND LION GROUP LIMITED

126 MONEGA ROAD,LONDON,E7 8ER

Number:11526793
Status:ACTIVE
Category:Private Limited Company

JGL CONSULTANCY LTD

5 FOURTH GARDENS,GLASGOW,G41 5NE

Number:SC499038
Status:ACTIVE
Category:Private Limited Company

LADYBANK DEVELOPMENT TRUST

VOLUNTEER HOUSE,CUPAR,KY15 5AS

Number:SC339211
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OPULENCE CONSTRUCTION LTD

44A PLUNGINGTON ROAD,PRESTON,PR1 7RB

Number:11611925
Status:ACTIVE
Category:Private Limited Company

SKEGNESS PUBLIC BARS LTD

17 HIGH STREET,LINCOLN,LN4 4LE

Number:11535471
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source