Founded in 2007, Fluent (Cambridge) Ltd have registered office in Histon in Cambridge, it's status in the Companies House registry is set to "Active". Cole, Wesley Owen, Mitchell, Alan, Parker, Andrew are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLE, Wesley Owen | 01 March 2017 | - | 1 |
MITCHELL, Alan | 14 March 2007 | - | 1 |
PARKER, Andrew | 01 May 2011 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 May 2020 | |
CS01 - N/A | 22 April 2020 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 17 March 2019 | |
AA - Annual Accounts | 17 September 2018 | |
CS01 - N/A | 30 April 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 22 September 2017 | |
SH08 - Notice of name or other designation of class of shares | 22 September 2017 | |
SH08 - Notice of name or other designation of class of shares | 22 September 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 22 September 2017 | |
RESOLUTIONS - N/A | 21 September 2017 | |
RESOLUTIONS - N/A | 21 September 2017 | |
CC04 - Statement of companies objects | 21 September 2017 | |
AA - Annual Accounts | 17 July 2017 | |
CS01 - N/A | 15 March 2017 | |
AP01 - Appointment of director | 02 March 2017 | |
TM01 - Termination of appointment of director | 02 March 2017 | |
AR01 - Annual Return | 24 June 2016 | |
AA - Annual Accounts | 13 June 2016 | |
AR01 - Annual Return | 21 March 2016 | |
CH03 - Change of particulars for secretary | 15 March 2016 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 01 April 2015 | |
CH01 - Change of particulars for director | 28 August 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 30 April 2014 | |
AA - Annual Accounts | 01 August 2013 | |
AD01 - Change of registered office address | 19 June 2013 | |
AR01 - Annual Return | 15 March 2013 | |
AA - Annual Accounts | 13 August 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 22 November 2011 | |
CERTNM - Change of name certificate | 13 October 2011 | |
AP01 - Appointment of director | 27 May 2011 | |
AR01 - Annual Return | 22 March 2011 | |
CH03 - Change of particulars for secretary | 22 March 2011 | |
CH01 - Change of particulars for director | 22 December 2010 | |
AA - Annual Accounts | 26 November 2010 | |
AR01 - Annual Return | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
AA - Annual Accounts | 16 December 2009 | |
AD01 - Change of registered office address | 08 November 2009 | |
363a - Annual Return | 16 April 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 28 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 August 2008 | |
NEWINC - New incorporation documents | 14 March 2007 |