- Company Overview for FULLER TREACY MONEY LIMITED (08520602)
- Filing history for FULLER TREACY MONEY LIMITED (08520602)
- People for FULLER TREACY MONEY LIMITED (08520602)
- More for FULLER TREACY MONEY LIMITED (08520602)
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 |