Advanced company searchLink opens in new window

FLURO PLATFORM LIMITED

Company number 08302549

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)
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
30 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with updates
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 5 November 2020
  • GBP 11,963.078314
09 Nov 2020 SH08 Change of share class name or designation
02 Nov 2020 MR01 Registration of charge 083025490004, created on 26 October 2020
13 Oct 2020 TM01 Termination of appointment of Paul Jonathan Noble as a director on 13 October 2020
30 Jun 2020 MR01 Registration of charge 083025490003, created on 26 June 2020
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 8,815.268314
17 Mar 2020 SH10 Particulars of variation of rights attached to shares
17 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
24 Oct 2019 AP01 Appointment of Mr Ishaan Chilkoti as a director on 15 August 2019
24 Oct 2019 TM01 Termination of appointment of Charlie Pidgeon as a director on 15 August 2019
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 12 June 2019
  • GBP 8,066.218314
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 8 July 2019
  • GBP 8,142.268314
03 Sep 2019 AA Accounts for a small company made up to 31 December 2018
05 Jul 2019 MA Memorandum and Articles of Association
05 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association