Advanced company searchLink opens in new window

FULL INVEST LTD

Company number 07005819

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)
25 Sep 2024 AD01 Registered office address changed from PO Box 4385 07005819 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 September 2024
19 Sep 2024 AA Micro company accounts made up to 31 December 2023
04 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with no updates
04 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
01 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 Aug 2023 RP05 Registered office address changed to PO Box 4385, 07005819 - Companies House Default Address, Cardiff, CF14 8LH on 26 August 2023
07 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
07 Jun 2022 AA Micro company accounts made up to 31 December 2021
06 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
11 May 2021 AD01 Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3015 43 Owston Road Carcroft Doncaster DN6 8DA on 11 May 2021
08 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
04 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
05 May 2020 TM02 Termination of appointment of Niled Limited as a secretary on 1 May 2020
13 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
02 Sep 2019 CH01 Director's details changed for Mr Franciscus Joannes Leonard Vullinghs on 2 September 2019
02 Sep 2019 PSC04 Change of details for Franciscus Joannes Leonard Vullinghs as a person with significant control on 2 September 2019
20 Aug 2019 CH04 Secretary's details changed for Niled Limited on 20 August 2019
20 Aug 2019 CH01 Director's details changed for Mr Franciscus Joannes Leonard Vullinghs on 20 August 2019
20 Aug 2019 PSC04 Change of details for Franciscus Joannes Leonard Vullinghs as a person with significant control on 20 August 2019
15 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
10 Sep 2018 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA on 10 September 2018
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016