-
FLUIDSOFT LTD - St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 08376418
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- St Christophers House
- 126 Ridge Road
- Letchworth Garden City
- Hertfordshire
- SG6 1PT
- United Kingdom St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom UK
Management
- Managing Directors
- COOPER, Jason Peter
- PAIN, David Nicholas
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-01-25
- Age Of Company 2013-01-25 11 years
- SIC/NACE
- 58210
Ownership
- Beneficial Owners
- Pqube Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- FLUID GAMES LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-03-04
- Last Date: 2023-02-19
-
FLUIDSOFT LTD Company Description
- FLUIDSOFT LTD is a ltd registered in United Kingdom with the Company reg no 08376418. Its current trading status is "live". It was registered 2013-01-25. It was previously called FLUID GAMES LIMITED. It has declared SIC or NACE codes as "58210". It has 2 directors The latest accounts are filed up to 2022-12-31.It can be contacted at St Christophers House .
Get FLUIDSOFT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fluidsoft Ltd - St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
- 2013-01-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FLUIDSOFT LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-registered-office-address-company-with-date-old-address-new-address (2024-02-14) - AD01
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-05-10) - AD01
-
confirmation-statement-with-no-updates (2023-02-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-09-28) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-29) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-29) - AA
-
termination-director-company-with-name-termination-date (2021-05-14) - TM01
-
confirmation-statement-with-no-updates (2021-02-23) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-28) - AA
-
confirmation-statement-with-no-updates (2020-03-02) - CS01
-
appoint-person-director-company-with-name-date (2020-02-04) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-01) - AA
-
confirmation-statement-with-updates (2019-03-05) - CS01
-
cessation-of-a-person-with-significant-control (2019-01-09) - PSC07
-
notification-of-a-person-with-significant-control (2019-01-09) - PSC02
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
confirmation-statement-with-no-updates (2018-02-26) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-04) - AA
-
confirmation-statement-with-updates (2017-02-27) - CS01
keyboard_arrow_right 2016
-
resolution (2016-04-30) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-22) - AR01
-
change-person-director-company-with-change-date (2016-02-19) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-10-11) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-03) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-13) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-09-27) - CH01
-
change-account-reference-date-company-current-shortened (2013-06-17) - AA01
-
appoint-person-director-company-with-name (2013-02-18) - AP01
-
termination-director-company-with-name (2013-02-06) - TM01
-
incorporation-company (2013-01-25) - NEWINC