Advanced company searchLink opens in new window

FULLER GILBERT ASSOCIATES LIMITED

Company number 08674984

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)
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
27 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2024 CS01 Confirmation statement made on 2 September 2024 with no updates
26 Nov 2024 AD01 Registered office address changed from 95 High Street High Street Wimbledon Village London SW19 5EG England to 38 Gloucester Road London SW7 4QT on 26 November 2024
19 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
03 Oct 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
27 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Oct 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
21 Dec 2021 AD01 Registered office address changed from 316a Worple Road West Wimbledon London SW20 8QU to 95 High Street High Street Wimbledon Village London SW19 5EG on 21 December 2021
19 Oct 2021 CS01 Confirmation statement made on 2 September 2021 with updates
24 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jul 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 March 2021
14 Jan 2021 PSC07 Cessation of Helen Rachel Joseph as a person with significant control on 31 December 2020
14 Jan 2021 PSC07 Cessation of Grant Anthony Boyd Percy Fuller as a person with significant control on 31 December 2020
14 Jan 2021 PSC02 Notification of Sloane Gable Estates Limited as a person with significant control on 31 December 2020
14 Jan 2021 TM01 Termination of appointment of Grant Anthony Boyd Percy Fuller as a director on 31 December 2020
14 Jan 2021 TM01 Termination of appointment of Helen Rachel Joseph as a director on 31 December 2020
14 Jan 2021 AP01 Appointment of Mr Jay Ellis Collins as a director on 31 December 2020
28 Sep 2020 AA Micro company accounts made up to 31 May 2020
15 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
20 Feb 2020 AA Micro company accounts made up to 31 May 2019
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
25 Feb 2019 AA Micro company accounts made up to 31 May 2018
03 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates