Fluid Innovation Ltd was founded on 18 April 2006 and has its registered office in London. We do not know the number of employees at the business. The current directors of this organisation are listed as Fairall, Duncan Jeremy, Chambers, Jon Peter, Chambers, Paul James in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FAIRALL, Duncan Jeremy | 19 April 2019 | - | 1 |
CHAMBERS, Paul James | 18 April 2006 | 30 September 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAMBERS, Jon Peter | 18 April 2006 | 30 September 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 April 2020 | |
AP01 - Appointment of director | 15 October 2019 | |
AP01 - Appointment of director | 15 October 2019 | |
AA - Annual Accounts | 14 October 2019 | |
CS01 - N/A | 02 May 2019 | |
RESOLUTIONS - N/A | 28 February 2019 | |
MR01 - N/A | 25 February 2019 | |
SH01 - Return of Allotment of shares | 21 February 2019 | |
AD01 - Change of registered office address | 21 February 2019 | |
AA - Annual Accounts | 02 July 2018 | |
CS01 - N/A | 26 April 2018 | |
CH01 - Change of particulars for director | 26 April 2018 | |
AA - Annual Accounts | 22 June 2017 | |
CS01 - N/A | 26 April 2017 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 10 May 2016 | |
AA - Annual Accounts | 28 September 2015 | |
MR04 - N/A | 17 September 2015 | |
AR01 - Annual Return | 14 May 2015 | |
AR01 - Annual Return | 14 May 2014 | |
AA - Annual Accounts | 09 May 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 30 September 2012 | |
AR01 - Annual Return | 09 May 2012 | |
AD01 - Change of registered office address | 09 December 2011 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
AD01 - Change of registered office address | 11 June 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 12 May 2009 | |
288b - Notice of resignation of directors or secretaries | 07 November 2008 | |
288b - Notice of resignation of directors or secretaries | 07 November 2008 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 23 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2008 | |
AA - Annual Accounts | 16 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 May 2007 | |
363a - Annual Return | 31 May 2007 | |
225 - Change of Accounting Reference Date | 28 December 2006 | |
395 - Particulars of a mortgage or charge | 29 June 2006 | |
NEWINC - New incorporation documents | 18 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 February 2019 | Outstanding |
N/A |
Debenture (all assets) | 21 June 2006 | Fully Satisfied |
N/A |