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)
07 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 253.61049
27 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
20 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 May 2020 SH01 Statement of capital following an allotment of shares on 28 April 2020
  • GBP 252.42412
12 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2020 SH01 Statement of capital following an allotment of shares on 23 April 2020
  • GBP 251.80962
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 251.27664
04 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with updates
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 9 August 2019
  • GBP 249.29301
26 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 26 September 2019
  • GBP 249.65076
14 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Sep 2019 TM01 Termination of appointment of Jamie Harris as a director on 31 August 2019
19 Sep 2019 PSC07 Cessation of Jamie Harris as a person with significant control on 30 August 2019
19 Sep 2019 PSC04 Change of details for Joanna Monica Lagman Misa-Harris as a person with significant control on 30 August 2019
13 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 7 June 2019
  • GBP 240.42578
08 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
13 Jun 2019 CH01 Director's details changed for Mr Jared Frere on 1 June 2019
10 Jun 2019 SH01 Statement of capital following an allotment of shares on 2 May 2019
  • GBP 234.97428
07 Jun 2019 AP01 Appointment of Mr Jared Frere as a director on 1 June 2019
07 Jun 2019 AP01 Appointment of Mr Pardeep Bahanda as a director on 1 June 2019
07 Jun 2019 AP03 Appointment of Mr Pardeep Bahanda as a secretary on 1 June 2019