Fluidity Ltd was founded on 22 January 1997 and has its registered office in Oxfordshire, it's status is listed as "Active". The company has 5 directors listed as Douglas, Matthew, Harvie-clark, Suzannah Ruth, Annable, Andrew, Aps, Hubertus, Harvie Clark, Tom Barnaby in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARVIE-CLARK, Suzannah Ruth | 22 January 1997 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOUGLAS, Matthew | 09 September 2008 | - | 1 |
ANNABLE, Andrew | 01 June 1998 | 06 October 1999 | 1 |
APS, Hubertus | 22 January 1997 | 01 June 1998 | 1 |
HARVIE CLARK, Tom Barnaby | 06 October 1999 | 09 September 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 July 2020 | |
MR01 - N/A | 02 June 2020 | |
CH01 - Change of particulars for director | 12 May 2020 | |
PSC04 - N/A | 11 May 2020 | |
MR04 - N/A | 01 May 2020 | |
AA - Annual Accounts | 21 January 2020 | |
CS01 - N/A | 11 July 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 05 July 2018 | |
AA - Annual Accounts | 20 October 2017 | |
CS01 - N/A | 06 July 2017 | |
AA - Annual Accounts | 29 September 2016 | |
CS01 - N/A | 07 July 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 01 November 2013 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 18 November 2011 | |
AR01 - Annual Return | 19 July 2011 | |
AA01 - Change of accounting reference date | 15 April 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
AA - Annual Accounts | 19 October 2009 | |
363a - Annual Return | 17 September 2009 | |
AA - Annual Accounts | 24 October 2008 | |
288a - Notice of appointment of directors or secretaries | 17 October 2008 | |
288b - Notice of resignation of directors or secretaries | 12 September 2008 | |
363a - Annual Return | 11 July 2008 | |
AA - Annual Accounts | 08 February 2008 | |
363s - Annual Return | 14 August 2007 | |
AA - Annual Accounts | 06 June 2007 | |
363s - Annual Return | 08 August 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 24 August 2005 | |
AA - Annual Accounts | 04 May 2005 | |
363s - Annual Return | 14 July 2004 | |
AA - Annual Accounts | 06 March 2004 | |
363s - Annual Return | 01 July 2003 | |
AA - Annual Accounts | 23 May 2003 | |
363s - Annual Return | 25 July 2002 | |
AA - Annual Accounts | 29 May 2002 | |
363s - Annual Return | 04 July 2001 | |
AA - Annual Accounts | 05 April 2001 | |
225 - Change of Accounting Reference Date | 18 July 2000 | |
363s - Annual Return | 07 July 2000 | |
AA - Annual Accounts | 02 June 2000 | |
288b - Notice of resignation of directors or secretaries | 26 October 1999 | |
288a - Notice of appointment of directors or secretaries | 26 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 1999 | |
363s - Annual Return | 28 July 1999 | |
AA - Annual Accounts | 09 May 1999 | |
287 - Change in situation or address of Registered Office | 05 October 1998 | |
395 - Particulars of a mortgage or charge | 15 September 1998 | |
225 - Change of Accounting Reference Date | 29 July 1998 | |
363s - Annual Return | 13 July 1998 | |
AA - Annual Accounts | 13 July 1998 | |
225 - Change of Accounting Reference Date | 13 July 1998 | |
288b - Notice of resignation of directors or secretaries | 08 June 1998 | |
288a - Notice of appointment of directors or secretaries | 08 June 1998 | |
288a - Notice of appointment of directors or secretaries | 03 February 1997 | |
288a - Notice of appointment of directors or secretaries | 03 February 1997 | |
288b - Notice of resignation of directors or secretaries | 03 February 1997 | |
288b - Notice of resignation of directors or secretaries | 03 February 1997 | |
287 - Change in situation or address of Registered Office | 03 February 1997 | |
NEWINC - New incorporation documents | 22 January 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 May 2020 | Outstanding |
N/A |
Mortgage debenture | 04 September 1998 | Fully Satisfied |
N/A |