Advanced company searchLink opens in new window

FLUIDSTACK LTD

Company number 10985545

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)
07 May 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
22 Mar 2024 CH01 Director's details changed for Mr Peixian Wu on 22 March 2024
22 Mar 2024 PSC04 Change of details for Mr Peixian Wu as a person with significant control on 22 March 2024
31 Jan 2024 TM01 Termination of appointment of Lee Thomas William Hudson as a director on 17 November 2023
01 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Aug 2023 RP04PSC07 Second filing for the cessation of Carina Namih as a person with significant control
25 Aug 2023 AA Micro company accounts made up to 31 December 2022
14 Aug 2023 PSC04 Change of details for Mr Peixian Wu as a person with significant control on 10 August 2023
10 Aug 2023 PSC04 Change of details for Mr James Edward Cox as a person with significant control on 10 August 2023
10 Aug 2023 CH01 Director's details changed for Mr Peixian Wu on 10 August 2023
10 Aug 2023 CH01 Director's details changed for Mr Lee Thomas William Hudson on 10 August 2023
10 Aug 2023 CH01 Director's details changed for Mr Cesar Maklary on 10 August 2023
13 Apr 2023 CS01 Confirmation statement made on 12 March 2023 with updates
23 Dec 2022 AD01 Registered office address changed from 32 7 Colosseum Terrace London NW1 4EB United Kingdom to 123 Buckingham Palace Rd Wework (Fluidstack Ltd.) 123 Buckingham Palace Road London SW1W 9SH on 23 December 2022
11 Oct 2022 PSC07 Cessation of Episode Gp 2 Llp as a person with significant control on 30 September 2022
11 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 424.7177
17 Aug 2022 AP01 Appointment of Mr Lee Thomas William Hudson as a director on 20 June 2022
17 Aug 2022 AP01 Appointment of Mr Cesar Maklary as a director on 20 June 2022
17 Aug 2022 TM01 Termination of appointment of Peter Francis as a director on 20 June 2022
29 Jul 2022 AA Micro company accounts made up to 31 December 2021
22 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2022 CS01 Confirmation statement made on 12 March 2022 with updates
20 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 April 2021
  • GBP 402.6317
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jun 2022 SH01 Statement of capital following an allotment of shares on 15 April 2021
  • GBP 537.7195
  • ANNOTATION Clarification a second filed SH01 was registered on 20.09.2022.