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)
23 Jun 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
03 Mar 2021 TM01 Termination of appointment of James Nicholas Arnold-Roberts as a director on 26 February 2021
25 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
22 Jan 2021 AP01 Appointment of Mr Roy Hastings as a director on 22 January 2021
22 Jan 2021 TM01 Termination of appointment of Hemant Patel as a director on 22 January 2021
19 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
24 Nov 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
19 Nov 2020 CH01 Director's details changed for James Arnold Roberts on 10 November 2020
10 Nov 2020 AP01 Appointment of James Arnold Roberts as a director on 10 November 2020
10 Nov 2020 AP01 Appointment of Mr Mohammed Akmal Aneese as a director on 9 November 2020
10 Nov 2020 TM01 Termination of appointment of Matthew Peter Caffrey as a director on 9 November 2020
12 Oct 2020 SH01 Statement of capital following an allotment of shares on 5 October 2020
  • GBP 97,400.87
05 Oct 2020 SH06 Cancellation of shares. Statement of capital on 9 September 2020
  • GBP 95,130.87
05 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
07 Sep 2020 SH19 Statement of capital on 7 September 2020
  • GBP 96,250.00
07 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 21/08/2020
  • RES06 ‐ Resolution of reduction in issued share capital
07 Sep 2020 SH20 Statement by Directors
07 Sep 2020 CAP-SS Solvency Statement dated 21/08/20
17 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 96,250
20 Dec 2019 AP01 Appointment of Mr John Eric Hawkins as a director on 15 April 2019
07 May 2019 SH02 Sub-division of shares on 27 February 2019
19 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 27/02/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2019 SH10 Particulars of variation of rights attached to shares
18 Mar 2019 SH08 Change of share class name or designation