Advanced company searchLink opens in new window

FULMAR SHIPPING LIMITED

Company number 10484451

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)
11 Dec 2023 CS01 Confirmation statement made on 16 November 2023 with updates
29 Nov 2023 PSC07 Cessation of Robert Andreas Oscar Drewes as a person with significant control on 15 November 2023
18 Sep 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
29 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
07 Nov 2022 AD01 Registered office address changed from 7 Dickson House 3 Grove Road Richmond TW10 6SP England to Suite 4.05 Fourth Floor One Crown Square Church Street East Woking Surrey GU21 6HR on 7 November 2022
25 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
12 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Apr 2022 SH10 Particulars of variation of rights attached to shares
09 Apr 2022 SH08 Change of share class name or designation
16 Mar 2022 TM01 Termination of appointment of Robert Andreas Oscar Drewes as a director on 11 March 2022
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
16 Nov 2021 PSC04 Change of details for Mr Mark Heller as a person with significant control on 22 September 2021
15 Nov 2021 PSC01 Notification of Mark Heller as a person with significant control on 22 September 2021
05 Nov 2021 SH01 Statement of capital following an allotment of shares on 22 September 2021
  • GBP 120
30 Oct 2021 SH08 Change of share class name or designation
08 Oct 2021 AP01 Appointment of Mr Mark Heller as a director on 27 September 2021
24 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
20 Jun 2021 AD01 Registered office address changed from C/O Oldfield & Co Basepoint Business Centre 377 - 399 London Road Camberley GU15 3HL England to 7 Dickson House 3 Grove Road Richmond TW10 6SP on 20 June 2021
23 Apr 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
12 Oct 2020 PSC04 Change of details for Mr Gabriele Carruba as a person with significant control on 12 October 2020
12 Oct 2020 PSC01 Notification of Gabriele Carruba as a person with significant control on 12 October 2020
12 Oct 2020 PSC04 Change of details for Mr Iain Robert Macleod as a person with significant control on 12 October 2020
12 Oct 2020 PSC04 Change of details for Mr Robert Andreas Oscar Drewes as a person with significant control on 12 October 2020
04 Sep 2020 AA Micro company accounts made up to 30 November 2019