About

Registered Number: 06200496
Date of Incorporation: 03/04/2007 (18 years ago)
Company Status: Active
Registered Address: 102 Rivington House Chorley New Road, Horwich, Bolton, BL6 5UE,

 

Having been setup in 2007, Fluent Money Ltd are based in Bolton, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. Fluent Money Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 03 January 2019
AD01 - Change of registered office address 15 October 2018
TM01 - Termination of appointment of director 11 May 2018
CS01 - N/A 09 April 2018
AP01 - Appointment of director 02 March 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 27 April 2017
CH01 - Change of particulars for director 27 April 2017
CH01 - Change of particulars for director 27 April 2017
AA - Annual Accounts 09 January 2017
TM01 - Termination of appointment of director 19 September 2016
AP01 - Appointment of director 06 September 2016
AP01 - Appointment of director 06 September 2016
AP01 - Appointment of director 06 September 2016
TM01 - Termination of appointment of director 06 September 2016
AR01 - Annual Return 09 May 2016
CH01 - Change of particulars for director 09 May 2016
CH01 - Change of particulars for director 09 May 2016
CH01 - Change of particulars for director 06 May 2016
CH01 - Change of particulars for director 06 May 2016
CH01 - Change of particulars for director 06 May 2016
CH01 - Change of particulars for director 06 May 2016
CH03 - Change of particulars for secretary 06 May 2016
MR01 - N/A 04 March 2016
AP01 - Appointment of director 26 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 28 April 2015
CH01 - Change of particulars for director 28 April 2015
AA - Annual Accounts 28 October 2014
AP01 - Appointment of director 23 October 2014
MR01 - N/A 13 October 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 19 April 2013
CH01 - Change of particulars for director 19 April 2013
CH01 - Change of particulars for director 19 April 2013
CH01 - Change of particulars for director 19 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 02 May 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 17 April 2012
AA - Annual Accounts 06 December 2011
SH01 - Return of Allotment of shares 13 October 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 02 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
363a - Annual Return 09 June 2009
225 - Change of Accounting Reference Date 08 May 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
AA - Annual Accounts 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
363a - Annual Return 27 August 2008
CERTNM - Change of name certificate 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
NEWINC - New incorporation documents 03 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 February 2016 Outstanding

N/A

A registered charge 10 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.