About

Registered Number: 05571317
Date of Incorporation: 22/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: 5 White Oak Square, London Road, Swanley, Kent, BR8 7AG

 

Fluent Direct Ltd was setup in 2005, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 September 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 08 May 2019
PSC04 - N/A 17 October 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 26 September 2017
PSC04 - N/A 22 September 2017
PSC04 - N/A 22 September 2017
CH01 - Change of particulars for director 21 September 2017
CH01 - Change of particulars for director 21 September 2017
CH03 - Change of particulars for secretary 21 September 2017
PSC04 - N/A 21 September 2017
PSC04 - N/A 21 September 2017
CH01 - Change of particulars for director 20 September 2017
CH01 - Change of particulars for director 20 September 2017
CH01 - Change of particulars for director 18 September 2017
PSC04 - N/A 18 September 2017
PSC01 - N/A 18 September 2017
PSC01 - N/A 18 September 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 23 July 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 24 September 2013
AR01 - Annual Return 17 October 2012
CH01 - Change of particulars for director 12 October 2012
CH03 - Change of particulars for secretary 12 October 2012
CH03 - Change of particulars for secretary 30 August 2012
CH01 - Change of particulars for director 30 August 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 22 September 2011
CH01 - Change of particulars for director 22 September 2011
CH03 - Change of particulars for secretary 22 September 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 27 July 2010
CH01 - Change of particulars for director 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
CH01 - Change of particulars for director 24 May 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
AA - Annual Accounts 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2007
395 - Particulars of a mortgage or charge 19 December 2006
363a - Annual Return 10 October 2006
395 - Particulars of a mortgage or charge 25 May 2006
225 - Change of Accounting Reference Date 24 February 2006
288b - Notice of resignation of directors or secretaries 30 September 2005
NEWINC - New incorporation documents 22 September 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 14 December 2006 Outstanding

N/A

Charge 19 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.