Advanced company searchLink opens in new window

FLUIDIC ANALYTICS LIMITED

Company number 08737738

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)
15 Feb 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 11,452.69
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2019
15 Feb 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 11,445.91
15 Feb 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 7,477.16
29 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2019 TM01 Termination of appointment of Anthony Adrian Colletta as a director on 30 November 2018
22 Nov 2018 TM01 Termination of appointment of Elaine Elder Loukes as a director on 1 November 2018
22 Nov 2018 AD01 Registered office address changed from Unit 5 Chesterton Mill Frenchs Road Cambridge CB4 3NP England to Unit a the Paddocks Business Centre Cherry Hinton Road Cambridge CB1 8DH on 22 November 2018
13 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 6,317.06
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
28 Aug 2018 AA Accounts for a small company made up to 31 December 2017
18 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
29 Sep 2017 AA Accounts for a small company made up to 31 December 2016
26 Jul 2017 AP01 Appointment of Dr Elaine Elder Loukes as a director on 20 July 2017
26 Jun 2017 TM01 Termination of appointment of Bradley William Hardiman as a director on 26 June 2017
11 Jan 2017 AP01 Appointment of Dr Michael Robert Evans as a director on 1 October 2016
11 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
09 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Aug 2016 CH02 Director's details changed for Iq Capital Directors Nominees Ltd on 26 August 2016
31 Aug 2016 AP02 Appointment of Iq Capital Directors Nominees Ltd as a director on 26 August 2016
30 Aug 2016 SH01 Statement of capital following an allotment of shares on 26 August 2016
  • GBP 4,960.26
11 Feb 2016 AD01 Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR to Unit 5 Chesterton Mill Frenchs Road Cambridge CB4 3NP on 11 February 2016
12 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2,565
31 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014