Advanced company searchLink opens in new window

FLUID INNOVATION LIMITED

Company number 05782571

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)
20 Feb 2024 AD01 Registered office address changed from 5 Maidstone Buildings Mews London SE1 1GN England to 6 Maidstone Buildings Mews 72-76 Borough High Street London SE1 1GD on 20 February 2024
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
22 Apr 2022 CH01 Director's details changed for Mr Duncan Jeremy Fairall on 22 April 2022
22 Apr 2022 CH01 Director's details changed for Jon Peter Chambers on 22 April 2022
22 Apr 2022 PSC04 Change of details for Mr Jon Peter Chambers as a person with significant control on 22 April 2022
29 Oct 2021 AD01 Registered office address changed from 3rd Floor, 5 Maidstone Buildings Mews London SE1 1GN England to 5 Maidstone Buildings Mews London SE1 1GN on 29 October 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Sep 2020 MR04 Satisfaction of charge 057825710002 in full
23 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
15 Oct 2019 AP01 Appointment of Mr Duncan Jeremy Fairall as a director on 19 April 2019
15 Oct 2019 AP01 Appointment of Mr Harry Wollen as a director on 19 April 2019
14 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 18 April 2019 with updates
28 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2019 MR01 Registration of charge 057825710002, created on 22 February 2019
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 17 August 2018
  • GBP 1,000
21 Feb 2019 AD01 Registered office address changed from 3rd Floor 5 Maidstone Buildings Mews London SE1 1GN to 3rd Floor, 5 Maidstone Buildings Mews London SE1 1GN on 21 February 2019
02 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
26 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates