FLUIDE LIMITED
Status | ACTIVE |
Company No. | 10946131 |
Category | Private Limited Company |
Incorporated | 05 Sep 2017 |
Age | 6 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
FLUIDE LIMITED is an active private limited company with number 10946131. It was incorporated 6 years, 8 months, 23 days ago, on 05 September 2017. The company address is 52a Harvest Road 52a Harvest Road, Egham, TW20 0QT, England.
Company Fillings
Change person director company with change date
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Norton Ashley
Change date: 2024-02-26
Documents
Cessation of a person with significant control
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-26
Psc name: Sophie Elizabeth Ashley
Documents
Termination director company with name termination date
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-26
Officer name: Sophie Elizabeth Ashley
Documents
Confirmation statement with updates
Date: 04 Oct 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Capital allotment shares
Date: 02 Oct 2023
Action Date: 01 Jan 2023
Category: Capital
Type: SH01
Date: 2023-01-01
Capital : 2 GBP
Documents
Capital allotment shares
Date: 02 Oct 2023
Action Date: 01 Jan 2023
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2023-01-01
Documents
Notification of a person with significant control
Date: 02 Oct 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-01
Psc name: Sophie Elizabeth Ashley
Documents
Notification of a person with significant control
Date: 02 Oct 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Norton Ashley
Notification date: 2023-01-01
Documents
Withdrawal of a person with significant control statement
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-10-02
Documents
Capital allotment shares
Date: 30 Sep 2023
Action Date: 05 Apr 2023
Category: Capital
Type: SH01
Date: 2023-04-05
Capital : 2 GBP
Documents
Capital allotment shares
Date: 28 Sep 2023
Action Date: 01 Aug 2023
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2023-08-01
Documents
Accounts with accounts type unaudited abridged
Date: 06 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Gazette filings brought up to date
Date: 23 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Accounts with accounts type unaudited abridged
Date: 05 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Gazette filings brought up to date
Date: 24 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Nov 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type unaudited abridged
Date: 22 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type unaudited abridged
Date: 16 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-06
Old address: 119 Wendover Road Staines upon Thames TW18 3DQ United Kingdom
New address: 52a Harvest Road Englefield Green Egham TW20 0QT
Documents
Appoint person director company with name date
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-11
Officer name: Mrs Sophie Elizabeth Ashley
Documents
Accounts with accounts type unaudited abridged
Date: 10 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Some Companies
49 CROFTHILL ROAD,SLOUGH,SL2 1HG
Number: | 07635148 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE CEDARS FLAT MANAGEMENT COMPANY LIMITED
218 MALVERN ROAD,BOURNEMOUTH,BH9 3BX
Number: | 02562553 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAGON VIRTUAL ASSISTANTS LIMITED
33 BOSTON ROAD SOUTH,SPALDING,PE12 7LR
Number: | 10660918 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MILSTED LANGDON LLP 46-48,LONDON,E1W 1AW
Number: | OC404177 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SWELLING HILL ASSOCIATES LIMITED
6 NEWBURY STREET,WANTAGE,OX12 8BS
Number: | 07399570 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE B6 ASHBOURNE HOUSE,LONDON,NW11 0AE
Number: | 08262425 |
Status: | ACTIVE |
Category: | Private Limited Company |