Advanced company searchLink opens in new window

FULHAM HIGH STREET LIMITED

Company number 12622006

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)
06 Oct 2023 AA Accounts for a small company made up to 31 December 2022
07 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
12 May 2023 PSC05 Change of details for Heven Holdings Limited as a person with significant control on 23 March 2023
12 May 2023 PSC04 Change of details for Mr Matthew Cornish Gresham as a person with significant control on 23 March 2023
10 Mar 2023 AD01 Registered office address changed from 15 Regent Street London SW1Y 4LR England to 33 Cavendish Square London W1G 0PW on 10 March 2023
01 Oct 2022 AA Accounts for a small company made up to 31 December 2021
25 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
13 Oct 2021 AA Accounts for a small company made up to 31 December 2020
24 Sep 2021 CERTNM Company name changed 57A fulham high street LIMITED\certificate issued on 24/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-24
24 Sep 2021 AP01 Appointment of Mr Jonathan Michael Hunt as a director on 24 September 2021
13 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
12 Aug 2021 PSC02 Notification of Heven Holdings Limited as a person with significant control on 16 July 2020
12 Aug 2021 PSC01 Notification of Jonathan Hunt as a person with significant control on 16 July 2021
24 Sep 2020 AA01 Current accounting period shortened from 31 May 2021 to 31 December 2020
26 Aug 2020 TM01 Termination of appointment of Arnaud Touret as a director on 25 August 2020
26 Aug 2020 PSC07 Cessation of Arnaud Touret as a person with significant control on 25 August 2020
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
06 Aug 2020 AP01 Appointment of Mr Matthew Cornish Gresham as a director on 15 July 2020
06 Aug 2020 PSC01 Notification of Matthew Gresham as a person with significant control on 1 August 2020
06 Aug 2020 AD01 Registered office address changed from 126 Cornwall Road London SE1 8TQ England to 15 Regent Street London SW1Y 4LR on 6 August 2020
26 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted