Advanced company searchLink opens in new window

FLURO PLATFORM LIMITED

Company number 08302549

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 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with updates
05 Sep 2022 CERTNM Company name changed lending works LIMITED\certificate issued on 05/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-30
04 Aug 2022 SH01 Statement of capital following an allotment of shares on 3 August 2022
  • GBP 132,635.728314
20 Jul 2022 SH01 Statement of capital following an allotment of shares on 5 July 2022
  • GBP 128,535.728314
23 Jun 2022 SH01 Statement of capital following an allotment of shares on 30 May 2022
  • GBP 113,063.078314
23 Jun 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 113,063.078314
23 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 113,063.078314
29 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
17 Mar 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • GBP 113,063.078314
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2023
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 99,463.078314
21 Dec 2021 AA Accounts for a small company made up to 31 December 2020
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 November 2021
  • GBP 84,463.078314
29 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 64,463.078314
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 18 August 2021
  • GBP 46,963.078314
16 Sep 2021 AD01 Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ to 55 Old Broad Street London EC2M 1RX on 16 September 2021
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 21 May 2021
  • GBP 46,963.078314
11 Jan 2021 AA Accounts for a small company made up to 31 December 2019
31 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2020 MA Memorandum and Articles of Association
30 Dec 2020 SH08 Change of share class name or designation
29 Dec 2020 SH10 Particulars of variation of rights attached to shares
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 36,963.078314
18 Dec 2020 TM01 Termination of appointment of Melanie Elizabeth Anne Goward as a director on 15 December 2020
18 Dec 2020 TM01 Termination of appointment of Ishaan Chilkoti as a director on 15 December 2020