Advanced company searchLink opens in new window

FILLMORE INTERNATIONAL TRADING LIMITED

Company number 07407822

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)
03 Apr 2024 AD01 Registered office address changed from 42 Brook Street Office: 3.08 London W1K 5DB England to 84 Brook Street Office 4.30 London Westminster W1K 5EH on 3 April 2024
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
24 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
21 Jun 2021 AD01 Registered office address changed from 54 Conduit Street 4th Floor London W1S 2YY England to 42 Brook Street Office: 3.08 London W1K 5DB on 21 June 2021
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
02 Jul 2018 PSC01 Notification of Ali Kul as a person with significant control on 2 July 2018
03 Nov 2017 TM01 Termination of appointment of Jamie Edward Thompson as a director on 30 October 2017
03 Nov 2017 TM01 Termination of appointment of Jane Stapleton as a director on 30 October 2017
03 Nov 2017 AP01 Appointment of Mr Ali Kul as a director on 30 October 2017
28 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
22 Jun 2017 AD01 Registered office address changed from Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to 54 Conduit Street 4th Floor London W1S 2YY on 22 June 2017
30 Aug 2016 AD01 Registered office address changed from 105 st Peter's Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 30 August 2016
15 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
08 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100