Advanced company searchLink opens in new window

FLUENT LIFETIME LIMITED

Company number 11226852

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)
02 Feb 2024 AA Accounts for a small company made up to 31 December 2022
27 Nov 2023 TM01 Termination of appointment of Kevin Hindley as a director on 27 November 2023
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
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
  • GBP 10