(CERTNM) Company name changed fluid body LIMITEDcertificate issued on 10/02/24
filed on: 10th, February 2024
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st January 2024
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th December 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On 21st April 2023 director's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
|
(CS01) Confirmation statement with no updates 17th December 2022
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th December 2021
filed on: 12th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 30th December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 18th June 2021. New Address: Unit M228, Trident Business Centre, 89, Bickersteth Road, Tooting London SW17 9SH. Previous address: Proaccounts Uk Trident Business Centre 89 Bickersteth Road Unit M228 London SW17 9SH
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th December 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 19th May 2020
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 15th May 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 15th May 2020 - the day director's appointment was terminated
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 19th May 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 15th July 2019
filed on: 21st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 15th July 2019
filed on: 21st, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st July 2019
filed on: 21st, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 21st July 2019 - the day director's appointment was terminated
filed on: 21st, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th January 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 9th January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 9th January 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 9th January 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th January 2016: 20.00 EUR
capital
|
|
(CH01) On 12th June 2015 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 12th December 2014 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 9th January 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st April 2014: 20.00 EUR
capital
|
|
(CH01) On 31st March 2014 director's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit M228 Trident Business Centre 89 Bickersteth Road Tooting London SW17 9SH on 20th December 2013
filed on: 20th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 9th January 2013 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) 8th January 2013 - the day secretary's appointment was terminated
filed on: 8th, January 2013
| officers
|
Free Download
(1 page)
|
(TM02) 7th January 2013 - the day secretary's appointment was terminated
filed on: 7th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 126 Aldersgate Street London EC1A 4JQ England on 29th May 2012
filed on: 29th, May 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th November 2011 with full list of members
filed on: 10th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On 1st June 2011 director's details were changed
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th November 2010 with full list of members
filed on: 3rd, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 30th November 2010 to 31st December 2010
filed on: 3rd, January 2011
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th June 2010
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 10th June 2010 - the day director's appointment was terminated
filed on: 10th, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd March 2010
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd March 2010 - the day director's appointment was terminated
filed on: 23rd, March 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, November 2009
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|