Advanced company searchLink opens in new window

FULLCIRCLE CLAIMS SOLUTIONS LIMITED

Company number 12134395

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)
24 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
27 Sep 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
06 Sep 2023 AD01 Registered office address changed from 4th Floor 106 Leadenhall Street London EC3A 4AA United Kingdom to 5th Floor (North) One London Wall London EC2Y 5EA on 6 September 2023
08 Feb 2023 AP01 Appointment of Mr Kyle Lewis as a director on 7 February 2023
08 Feb 2023 TM01 Termination of appointment of Douglas Goubault as a director on 7 February 2023
12 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 Aug 2022 CH01 Director's details changed for Mr David Brian Graves on 22 August 2022
22 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
27 Jun 2022 AP01 Appointment of Mr Chadwick Todd Hancock as a director on 14 June 2022
16 Jun 2022 MA Memorandum and Articles of Association
16 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2022 AP01 Appointment of Mr Daniel James Cappuccio as a director on 14 June 2022
14 Jun 2022 AP01 Appointment of Mr Stuart George Broughton-Johnson as a director on 14 June 2022
14 Jun 2022 AP01 Appointment of Mrs Rachel Kate Sanders as a director on 14 June 2022
14 Jun 2022 AP01 Appointment of Mr Douglas Goubault as a director on 14 June 2022
02 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Mar 2022 PSC07 Cessation of David Brian Graves as a person with significant control on 22 March 2022
30 Mar 2022 PSC02 Notification of Hexad Llp as a person with significant control on 22 March 2022
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 March 2022
  • GBP 100
29 Sep 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
31 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 August 2020
06 Apr 2021 AD01 Registered office address changed from 106 Leadenhall Street London EC3A 4AA England to 4th Floor 106 Leadenhall Street London EC3A 4AA on 6 April 2021
04 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
01 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted