Advanced company searchLink opens in new window

M. FULLER LIMITED

Company number 11195042

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)
20 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
30 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
30 Nov 2023 AD01 Registered office address changed from G204 Weston House the Maltings Sawbridgeworth Hertfordshire CM21 9FP United Kingdom to Short Acre Farm Croydon Barn Lane Horne Horley RH6 9JY on 30 November 2023
08 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
25 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
09 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
26 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
25 Nov 2021 CERTNM Company name changed enabling 24/7 LTD\certificate issued on 25/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-25
25 Nov 2021 AD01 Registered office address changed from G204 G204 Weston House the Maltings Sawbridgeworth Hertfordshire CM21 9FP United Kingdom to G204 Weston House the Maltings Sawbridgeworth Hertfordshire CM21 9FP on 25 November 2021
25 Nov 2021 CH01 Director's details changed for Mr Matthew Paul Fuller on 25 November 2021
25 Nov 2021 AD01 Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG United Kingdom to G204 G204 Weston House the Maltings Sawbridgeworth Hertfordshire CM21 9FP on 25 November 2021
15 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
25 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
19 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-18
25 Sep 2020 PSC01 Notification of Matthew Fuller as a person with significant control on 8 February 2018
28 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
03 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
04 May 2019 DISS40 Compulsory strike-off action has been discontinued
02 May 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2019 PSC07 Cessation of Mark Apps as a person with significant control on 26 February 2019
26 Feb 2019 TM01 Termination of appointment of Mark Apps as a director on 26 February 2019
25 Feb 2019 AP01 Appointment of Mr Matthew Paul Fuller as a director on 18 February 2019
29 Jan 2019 PSC01 Notification of Mark Apps as a person with significant control on 28 January 2019
29 Jan 2019 PSC07 Cessation of Matthew Paul Fuller as a person with significant control on 28 January 2019