Advanced company searchLink opens in new window

FULLER TREACY MONEY LIMITED

Company number 08520602

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)
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with updates
31 Jul 2023 TM01 Termination of appointment of Craig Stephen Ribton as a director on 30 July 2023
31 Jul 2023 TM01 Termination of appointment of Ian Mclelland as a director on 31 July 2023
31 Jul 2023 PSC04 Change of details for Mr Eoin Treacy as a person with significant control on 31 July 2023
31 Jul 2023 PSC07 Cessation of Crim Uk Ltd as a person with significant control on 31 July 2023
08 Jun 2023 AA Micro company accounts made up to 30 September 2022
16 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
08 Dec 2022 AD01 Registered office address changed from 1 Cedar Office Park, C/O Vantage Accounting Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 8 December 2022
10 Nov 2022 AD01 Registered office address changed from 6 C/O Vantage Accounting St. Cross Road Winchester SO23 9HX England to 1 Cedar Office Park, C/O Vantage Accounting Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 10 November 2022
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
24 May 2022 AD01 Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to 6 C/O Vantage Accounting St. Cross Road Winchester SO23 9HX on 24 May 2022
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
07 Mar 2022 PSC07 Cessation of David Seward Fuller as a person with significant control on 23 February 2022
02 Mar 2022 TM01 Termination of appointment of David Seward Fuller as a director on 23 February 2022
24 Feb 2022 AD01 Registered office address changed from The Business Centre 6 Wool House 74 Back Church Lane London E1 1AF England to Sg House 6 st. Cross Road Winchester SO23 9HX on 24 February 2022
18 Jun 2021 AA Micro company accounts made up to 30 September 2020
12 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
14 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
25 Mar 2020 AA Micro company accounts made up to 30 September 2019
23 Oct 2019 AD01 Registered office address changed from 44a Shelbourne Road Bournemouth BH8 8QY to The Business Centre 6 Wool House 74 Back Church Lane London E1 1AF on 23 October 2019
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 30 September 2018
12 Jul 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
12 Jul 2018 PSC04 Change of details for Mr Eoin Treacy as a person with significant control on 11 July 2018
12 Jul 2018 PSC01 Notification of David Seward Fuller as a person with significant control on 11 July 2018