Advanced company searchLink opens in new window

FLUENT DIRECT MARKETING LIMITED

Company number 09650101

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)
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
13 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
17 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
17 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
17 Mar 2020 AD01 Registered office address changed from Onyx House Unit 12 Phoenix Business Park Avenue Close Birmingham B7 4NU England to 90 New Town Row Aston Birmingham B6 4HZ on 17 March 2020
27 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
05 Feb 2019 PSC04 Change of details for Mr Gerald Raymond Tiernan as a person with significant control on 30 June 2018
05 Feb 2019 TM01 Termination of appointment of Angela Dawn Brooke as a director on 30 June 2018
05 Feb 2019 TM02 Termination of appointment of Angela Dawn Brooke as a secretary on 30 June 2018
05 Feb 2019 PSC07 Cessation of Angela Dawn Brooke as a person with significant control on 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
12 Jun 2018 CH01 Director's details changed for Mr Gerald Raymond Tiernan on 6 June 2018
11 Jun 2018 CH01 Director's details changed for Mr Gerald Raymond Tiernan on 6 June 2018
11 Jun 2018 CH03 Secretary's details changed for Ms Angela Dawn Brooke on 6 June 2018
13 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
23 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
23 Jun 2017 AP01 Appointment of Ms Angela Dawn Brooke as a director on 22 June 2015
31 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
15 Jul 2016 CH01 Director's details changed for Mr Gerald Raymond Tiernan on 1 January 2016
15 Jul 2016 CH03 Secretary's details changed for Ms Angela Dawn Brooke on 1 June 2016
16 Dec 2015 AD01 Registered office address changed from 11 Waldegrave Road Ealing London W5 3HT England to Onyx House Unit 12 Phoenix Business Park Avenue Close Birmingham B7 4NU on 16 December 2015