Advanced company searchLink opens in new window

FULHAM CAB COMPANY LIMITED

Company number 05517954

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
03 Feb 2024 AA01 Previous accounting period extended from 31 August 2023 to 31 December 2023
26 Jul 2023 AP01 Appointment of Mr Samuel Simon Judah as a director on 14 June 2023
18 Jul 2023 CH01 Director's details changed for Mr Michael Glassman on 6 June 2023
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
22 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
09 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
25 Apr 2022 CH01 Director's details changed for Mr Michael Glassman on 13 July 2021
07 Apr 2022 RP04AP01 Second filing for the appointment of Ganiyu Leslie Latunde Laniyan as a director
04 May 2021 AA Total exemption full accounts made up to 31 August 2020
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
16 Mar 2021 PSC05 Change of details for Fulham Holdings Limited as a person with significant control on 16 March 2021
16 Oct 2020 AP01 Appointment of Mr Michael Glassman as a director on 16 October 2020
16 Oct 2020 AP01 Appointment of Mr Ganiyu Leslie Latunde Laniyan as a director on 16 October 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 07/04/2022.
16 Oct 2020 AA01 Previous accounting period extended from 31 July 2020 to 31 August 2020
16 Oct 2020 AD01 Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 16 October 2020
16 Oct 2020 TM01 Termination of appointment of John Joseph Flynn as a director on 16 October 2020
16 Oct 2020 TM02 Termination of appointment of Donna Christine Flynn as a secretary on 16 October 2020
23 Sep 2020 CH01 Director's details changed for Mr John Joseph James Flynn on 23 September 2020
08 Sep 2020 CS01 Confirmation statement made on 26 July 2020 with updates
08 Sep 2020 PSC02 Notification of Fulham Holdings Limited as a person with significant control on 18 March 2020