Advanced company searchLink opens in new window

FIAT FLOW SOLUTIONS LTD.

Company number 11939140

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)
05 Feb 2024 AA Group of companies' accounts made up to 31 December 2022
22 Dec 2023 TM01 Termination of appointment of Julian Fraiese as a director on 19 December 2023
14 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
07 Nov 2023 TM01 Termination of appointment of Barron Phillips Jeter as a director on 1 November 2023
06 Nov 2023 AA Group of companies' accounts made up to 31 December 2021
25 Oct 2023 CH01 Director's details changed for Mr Julian Fraiese on 25 October 2023
25 Oct 2023 CH01 Director's details changed for Mr Federico Ogue on 25 October 2023
13 Feb 2023 SH01 Statement of capital following an allotment of shares on 24 January 2023
  • GBP 10,629.569
14 Dec 2022 CS01 Confirmation statement made on 10 November 2022 with updates
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 7 October 2022
  • GBP 10,366.794
04 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-shareholders agreement/company business 24/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2022 MA Memorandum and Articles of Association
04 Aug 2022 AA Group of companies' accounts made up to 30 April 2021
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 2 July 2021
  • GBP 10,104.019
30 Nov 2021 AD01 Registered office address changed from 22 Honor Close Kidlington Oxfordshire OX5 2XL England to 100 Avebury Boulevard Milton Keynes MK9 1FH on 30 November 2021
23 Nov 2021 TM02 Termination of appointment of Dja International Legal Consultancy Services Limited as a secretary on 23 November 2021
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
27 Oct 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
01 Oct 2021 PSC07 Cessation of Federico Ogue as a person with significant control on 7 September 2021
24 Sep 2021 PSC01 Notification of Pedro Ignacio Maggi as a person with significant control on 7 September 2021
24 Sep 2021 PSC02 Notification of Gaius Llp as Trustee of the Tacoin Trust as a person with significant control on 7 September 2021
11 Aug 2021 SH02 Sub-division of shares on 22 June 2021
10 Aug 2021 SH06 Cancellation of shares. Statement of capital on 28 June 2021
  • GBP 8,170
29 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 22/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2021 MA Memorandum and Articles of Association