Advanced company searchLink opens in new window

FLUID PHARMA LTD

Company number 10040765

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)
16 Nov 2023 AA Micro company accounts made up to 31 March 2023
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
15 Nov 2022 AA Micro company accounts made up to 31 March 2022
28 Jul 2022 PSC05 Change of details for Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 28 July 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with updates
04 Apr 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Dec 2021 CH02 Director's details changed for Ip2Ipo Services Limited on 1 December 2021
09 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
04 Feb 2021 AAMD Amended micro company accounts made up to 31 March 2020
11 Jan 2021 AA Micro company accounts made up to 31 March 2020
05 Aug 2020 AP04 Appointment of Haddleton & Co Limited as a secretary on 5 August 2020
05 Aug 2020 AD01 Registered office address changed from Nexus Discovery Way Leeds LS2 3AA England to Windsor House Cornwall Road Harrogate HG1 2PW on 5 August 2020
13 Jul 2020 TM02 Termination of appointment of Ip2Ipo Services Limited as a secretary on 13 July 2020
16 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
06 Jan 2020 AA Micro company accounts made up to 31 March 2019
21 Mar 2019 AD01 Registered office address changed from Leeds Innovation Centre, 103 Clarendon Road Leeds LS2 9DF United Kingdom to Nexus Discovery Way Leeds LS2 3AA on 21 March 2019
06 Mar 2019 CH01 Director's details changed for Dr Darragh Murnane on 6 March 2019
04 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
30 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 8 January 2018
  • GBP 57.6828
29 Nov 2017 AA Micro company accounts made up to 31 March 2017
28 Jul 2017 PSC02 Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 13 June 2017