- Company Overview for FLUENT LIFETIME LIMITED (11226852)
- Filing history for FLUENT LIFETIME LIMITED (11226852)
- People for FLUENT LIFETIME LIMITED (11226852)
- Charges for FLUENT LIFETIME LIMITED (11226852)
- Registers for FLUENT LIFETIME LIMITED (11226852)
- More for FLUENT LIFETIME LIMITED (11226852)
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 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with updates | |
04 Jan 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
09 Aug 2022 | MR04 | Satisfaction of charge 112268520001 in full | |
18 Jul 2022 | AP03 | Appointment of Mr Fabien Benjamin Holler as a secretary on 11 July 2022 | |
18 Jul 2022 | AP01 | Appointment of Mr Benjamin David Thompson as a director on 11 July 2022 | |
18 Jul 2022 | AP01 | Appointment of Mrs Lucy Claire Tilley as a director on 11 July 2022 | |
18 Jul 2022 | AP01 | Appointment of Mr Peter Christopher Steven Brodnicki as a director on 11 July 2022 | |
18 Jul 2022 | TM01 | Termination of appointment of Aaron Matthew Conlon as a director on 11 July 2022 | |
13 Jul 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
06 Jan 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
06 Jan 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
11 Jun 2020 | MR01 | Registration of charge 112268520001, created on 9 June 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
23 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
07 Oct 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
02 Apr 2019 | AD03 | Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st. Peters Square Manchester M2 3DE | |
02 Apr 2019 | AD02 | Register inspection address has been changed to Dla Piper Uk Llp 1 st. Peters Square Manchester M2 3DE | |
15 Oct 2018 | AD01 | Registered office address changed from Laurel House 173 Chorley New Road Bolton Greater Manchester BL1 4QZ United Kingdom to 102 Rivington House Chorley New Road Horwich Bolton BL6 5UE on 15 October 2018 | |
14 May 2018 | SH01 |
Statement of capital following an allotment of shares on 3 May 2018
|
|
14 May 2018 | RESOLUTIONS |
Resolutions
|
|
08 May 2018 | AP01 | Appointment of Mr Aaron Matthew Conlon as a director on 3 May 2018 | |
28 Mar 2018 | RESOLUTIONS |
Resolutions
|