- Company Overview for FLEETMILL LIMITED (02731752)
- Filing history for FLEETMILL LIMITED (02731752)
- People for FLEETMILL LIMITED (02731752)
- Charges for FLEETMILL LIMITED (02731752)
- More for FLEETMILL LIMITED (02731752)
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) |
---|---|---|---|
30 Dec 2024 | CH01 | Director's details changed for Mr Hossein Rezvani on 30 December 2024 | |
27 Jun 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/23 | |
27 May 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
29 Feb 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
27 Jul 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/22 | |
27 Jul 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/22 | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
21 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
08 Feb 2022 | AD01 | Registered office address changed from Unit 10B Lyon Way Unit 10B Lyon Way Greenford UB6 0BN England to Unit 10B Lyon Way Greenford UB6 0BN on 8 February 2022 | |
08 Feb 2022 | AD01 | Registered office address changed from 190 Billet Road London E17 5DX to Unit 10B Lyon Way Unit 10B Lyon Way Greenford UB6 0BN on 8 February 2022 | |
24 Jan 2022 | AP01 | Appointment of Ms Nikta Rezvani as a director on 15 January 2022 | |
24 Jan 2022 | AP01 | Appointment of Ms Delara Rezvani as a director on 15 January 2022 | |
24 Jan 2022 | AP01 | Appointment of Mrs Bahareh Ghaemi as a director on 15 January 2022 | |
07 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
25 Feb 2021 | AA | Full accounts made up to 31 July 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
17 Aug 2020 | AD01 | Registered office address changed from 10 B Lyon Way Greenford UB6 0BN England to 190 Billet Road Lonond E17 5DX on 17 August 2020 | |
03 Mar 2020 | AA | Full accounts made up to 31 July 2019 | |
09 Oct 2019 | MR04 | Satisfaction of charge 027317520007 in full | |
26 Jul 2019 | PSC02 | Notification of Fleetmill Holdings Limited as a person with significant control on 11 March 2019 | |
26 Jul 2019 | PSC07 | Cessation of Hossein Rezvani as a person with significant control on 11 March 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
28 Jun 2019 | MR01 | Registration of charge 027317520007, created on 27 June 2019 |