Advanced company searchLink opens in new window

FULFIL LIMITED

Company number 07868067

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)
27 Mar 2024 TM01 Termination of appointment of Joanna Helen Fowler as a director on 27 March 2024
27 Mar 2024 TM01 Termination of appointment of Susan Fowler as a director on 27 March 2024
28 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
09 Oct 2023 PSC02 Notification of Fco Investments Ltd. as a person with significant control on 22 December 2022
06 Oct 2023 PSC01 Notification of Paul Fowler as a person with significant control on 22 December 2022
06 Oct 2023 PSC01 Notification of Robert Alan Fowler as a person with significant control on 22 December 2022
06 Oct 2023 PSC01 Notification of Nathan Fowler as a person with significant control on 22 December 2022
06 Oct 2023 PSC01 Notification of Gavin Fowler as a person with significant control on 22 December 2022
06 Oct 2023 PSC01 Notification of Brett Fowler as a person with significant control on 22 December 2022
06 Oct 2023 PSC01 Notification of Bryan Fowler as a person with significant control on 22 December 2022
06 Oct 2023 PSC09 Withdrawal of a person with significant control statement on 6 October 2023
28 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 10 November 2022 with no updates
23 Aug 2022 CH01 Director's details changed for Mrs Susan Fowler on 25 July 2022
23 Aug 2022 CH01 Director's details changed for Mr Robert Alan Fowler on 25 July 2022
23 Aug 2022 CH01 Director's details changed for Mr Paul Fowler on 25 July 2022
23 Aug 2022 CH01 Director's details changed for Mr Nathan Fowler on 25 July 2022
23 Aug 2022 CH01 Director's details changed for Mrs Joanna Helen Fowler on 25 July 2022
23 Aug 2022 CH01 Director's details changed for Mr Gavin Fowler on 25 July 2022
23 Aug 2022 CH01 Director's details changed for Mr Bryan Fowler on 25 July 2022
23 Aug 2022 CH01 Director's details changed for Mr Brett Fowler on 25 July 2022
23 Aug 2022 AD01 Registered office address changed from Maple House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR to 53 Central Way Andover SP10 5AN on 23 August 2022
06 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
14 Apr 2022 MR04 Satisfaction of charge 078680670002 in full
02 Feb 2022 MR01 Registration of charge 078680670001, created on 1 February 2022