Advanced company searchLink opens in new window

FULLGREEN LTD

Company number 08744091

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)
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 327.91526
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 6 December 2022
  • GBP 328.1356
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 4 November 2022
  • GBP 327.60914
16 Dec 2022 CS01 Confirmation statement made on 31 October 2022 with updates
05 Dec 2022 AP04 Appointment of Afp Services Limited as a secretary on 2 December 2022
05 Dec 2022 AD01 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Timsons Business Centre Bath Road Kettering NN16 8NQ on 5 December 2022
01 Nov 2022 TM01 Termination of appointment of Jared Frere as a director on 31 October 2022
01 Nov 2022 TM01 Termination of appointment of Pardeep Bahanda as a director on 31 October 2022
01 Nov 2022 TM02 Termination of appointment of Pardeep Bahanda as a secretary on 31 October 2022
31 Oct 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 326.73569
11 Oct 2022 AD01 Registered office address changed from 6F Hewlett House Havelock Terrace London SW8 4AS United Kingdom to 37 Warren Street London W1T 6AD on 11 October 2022
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 326.70179
03 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
05 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 324.44754
05 Aug 2022 SH01 Statement of capital following an allotment of shares on 31 July 2022
  • GBP 324.04923
06 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with updates
15 Mar 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 321.04911
28 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 21 February 2022
  • GBP 319.88303
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 2 February 2022
  • GBP 283.49086
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 284.10968
24 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2022 AP02 Appointment of Velocity Corporate Directors Limited as a director on 31 January 2022
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 20 January 2022
  • GBP 283.4303
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 283.21825