Established in 2008, Fluid (Em) Ltd have registered office in Cambridge, it's status at Companies House is "Active". This organisation has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAGGARD, David Charles | 26 June 2008 | 01 November 2017 | 1 |
MCALLISTER, Stephen Gerald | 26 June 2008 | 27 November 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 July 2020 | |
AA - Annual Accounts | 23 April 2020 | |
CS01 - N/A | 23 July 2019 | |
AA - Annual Accounts | 08 April 2019 | |
CS01 - N/A | 10 July 2018 | |
AA - Annual Accounts | 30 May 2018 | |
CH01 - Change of particulars for director | 16 January 2018 | |
TM01 - Termination of appointment of director | 15 November 2017 | |
TM01 - Termination of appointment of director | 15 November 2017 | |
PSC07 - N/A | 15 November 2017 | |
AP01 - Appointment of director | 17 August 2017 | |
SH01 - Return of Allotment of shares | 04 August 2017 | |
CS01 - N/A | 14 July 2017 | |
PSC01 - N/A | 14 July 2017 | |
PSC01 - N/A | 14 July 2017 | |
AA - Annual Accounts | 05 April 2017 | |
AD01 - Change of registered office address | 13 October 2016 | |
AR01 - Annual Return | 06 July 2016 | |
AA - Annual Accounts | 21 April 2016 | |
AR01 - Annual Return | 18 August 2015 | |
AD01 - Change of registered office address | 01 July 2015 | |
AA - Annual Accounts | 14 April 2015 | |
SH01 - Return of Allotment of shares | 06 October 2014 | |
AD01 - Change of registered office address | 14 August 2014 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 07 February 2014 | |
AR01 - Annual Return | 06 September 2013 | |
AA - Annual Accounts | 07 March 2013 | |
AA - Annual Accounts | 20 August 2012 | |
AR01 - Annual Return | 03 July 2012 | |
AP01 - Appointment of director | 08 May 2012 | |
AA - Annual Accounts | 16 September 2011 | |
AR01 - Annual Return | 26 July 2011 | |
AR01 - Annual Return | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
AA - Annual Accounts | 30 April 2010 | |
AA - Annual Accounts | 03 September 2009 | |
363a - Annual Return | 30 June 2009 | |
225 - Change of Accounting Reference Date | 01 April 2009 | |
288b - Notice of resignation of directors or secretaries | 05 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 September 2008 | |
395 - Particulars of a mortgage or charge | 03 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 July 2008 | |
225 - Change of Accounting Reference Date | 04 July 2008 | |
NEWINC - New incorporation documents | 26 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 August 2008 | Outstanding |
N/A |