Advanced company searchLink opens in new window

FLUIDONE TOPCO LIMITED

Company number 11825732

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)
04 Nov 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 99,523.78
04 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2022 MA Memorandum and Articles of Association
11 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement 25/05/2022
08 Aug 2022 SH06 Cancellation of shares. Statement of capital on 31 May 2022
  • GBP 98,523.78
08 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase from shareholder 1,796 ordinary b shares @ £0.01 each and 27,000 ordinary c shares @ £0.01 each for a total consideration of £20,733.50 25/05/2022
27 Jul 2022 SH06 Cancellation of shares. Statement of capital on 31 May 2022
  • GBP 287.96
27 Jul 2022 SH03 Purchase of own shares.
29 Jun 2022 PSC07 Cessation of Fis Nominee Limited as a person with significant control on 27 February 2019
29 Jun 2022 PSC05 Change of details for Livingbridge General Partner Llp as a person with significant control on 27 February 2019
25 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 97,810.32
08 Feb 2022 AP01 Appointment of Philip Brendan Lynch as a director on 31 January 2022
21 Jan 2022 CH01 Director's details changed for Mr Christopher James Rogers on 21 January 2022
21 Jan 2022 CH01 Director's details changed for Mr Russell Martin Horton on 21 January 2022
24 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
29 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
08 Nov 2021 AP01 Appointment of Thomas William Reece as a director on 3 October 2021
08 Nov 2021 TM01 Termination of appointment of Mohammed Akmal Aneese as a director on 3 October 2021
06 Oct 2021 SH06 Cancellation of shares. Statement of capital on 29 June 2021
  • GBP 95,810.32
28 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase by the company, buyback contract proposed 25/06/2021
24 Jun 2021 SH19 Statement of capital on 24 June 2021
  • GBP 97,400.87
23 Jun 2021 SH20 Statement by Directors
23 Jun 2021 CAP-SS Solvency Statement dated 16/06/21