Advanced company searchLink opens in new window

FULGENT TECHNOLOGIES LIMITED

Company number 02686349

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 Mar 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Apr 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Apr 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
24 Nov 2021 AP03 Appointment of Ms Deborah Fay Mullett as a secretary on 1 October 2021
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
04 Mar 2021 TM01 Termination of appointment of Ivor David Parsons as a director on 27 December 2020
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
26 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
05 Feb 2020 PSC05 Change of details for Fulgent Holdings Ltd as a person with significant control on 6 April 2016
21 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
11 Dec 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
21 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
07 Feb 2019 CH01 Director's details changed for Alexander Young on 7 February 2019
07 Feb 2019 CH01 Director's details changed for Dr Ivor David Parsons on 7 February 2019
01 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
15 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
10 Nov 2017 PSC05 Change of details for Nj Dawkes Limited as a person with significant control on 4 April 2017
16 Oct 2017 TM01 Termination of appointment of Roger David Paul Osborne as a director on 7 August 2017
24 Apr 2017 AP01 Appointment of Dr Ivor David Parsons as a director on 1 November 2016