Advanced company searchLink opens in new window

FULL FORCE MANAGEMENT LTD

Company number 10863207

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)
18 Jan 2024 AD01 Registered office address changed from 108 Distillery Wharf Parr's Way London W6 9GD England to Eventus Sunderland Road Market Deeping Peterborough PE6 8FD on 18 January 2024
21 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
24 Apr 2023 AA Micro company accounts made up to 31 July 2022
30 Aug 2022 AA01 Previous accounting period extended from 30 July 2022 to 31 July 2022
23 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
23 Jun 2022 AA Micro company accounts made up to 30 July 2021
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 30 July 2020
23 Jul 2020 AA Total exemption full accounts made up to 30 July 2019
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
29 Apr 2020 AA01 Previous accounting period shortened from 31 July 2019 to 30 July 2019
25 Nov 2019 AAMD Amended total exemption full accounts made up to 31 July 2018
31 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
12 Apr 2019 AA Micro company accounts made up to 31 July 2018
02 Nov 2018 AD01 Registered office address changed from 16 Dalmore Road West Dulwich London SE21 8HB England to 108 Distillery Wharf Parr's Way London W6 9GD on 2 November 2018
23 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
23 Jul 2018 PSC01 Notification of Sherene Althea Lawrence as a person with significant control on 10 January 2018
23 Jul 2018 PSC01 Notification of Mark Nicholas John Fuller as a person with significant control on 12 July 2017
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 2
10 Jan 2018 AP01 Appointment of Miss Sherene Althea Lawrence as a director on 31 December 2017
10 Aug 2017 AP03 Appointment of Mr Stephen Harry Pennington as a secretary on 10 August 2017
12 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted