Advanced company searchLink opens in new window

FULFIL (2) LIMITED

Company number 08763117

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)
02 Nov 2018 PSC01 Notification of Nick Baxter as a person with significant control on 9 July 2018
02 Nov 2018 PSC07 Cessation of Fulfil (1) Topco Limited as a person with significant control on 9 July 2018
04 Oct 2018 SH01 Statement of capital following an allotment of shares on 6 September 2018
  • GBP 140,785.70
04 Oct 2018 SH01 Statement of capital following an allotment of shares on 6 September 2018
  • GBP 14,080.052
03 Oct 2018 SH08 Change of share class name or designation
20 Sep 2018 SH10 Particulars of variation of rights attached to shares
02 Jul 2018 MR04 Satisfaction of charge 087631170002 in full
02 Jul 2018 MR04 Satisfaction of charge 087631170003 in full
29 Dec 2017 AA Full accounts made up to 30 June 2017
14 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
14 Nov 2017 CH01 Director's details changed for Nick Baxter on 14 November 2017
14 Nov 2017 CH01 Director's details changed for Mr Gary Watson on 14 November 2017
14 Nov 2017 CH01 Director's details changed for Haresh Vaya on 14 November 2017
31 Jul 2017 TM01 Termination of appointment of Scott Michael Beckson as a director on 31 July 2017
10 Apr 2017 AA Accounts for a small company made up to 30 June 2016
17 Jan 2017 MR04 Satisfaction of charge 087631170001 in full
06 Jan 2017 CS01 Confirmation statement made on 5 November 2016 with updates
06 Jan 2017 MR01 Registration of charge 087631170002, created on 22 December 2016
06 Jan 2017 MR01 Registration of charge 087631170003, created on 22 December 2016
04 Oct 2016 TM01 Termination of appointment of Anthony Ratcliff as a director on 31 July 2016
29 Apr 2016 AD01 Registered office address changed from C/O T/a Investigo 35 New Broad Street London EC2M 1NH to One Broadgate C/O Investigo London EC2M 2QS on 29 April 2016
09 Mar 2016 AA Full accounts made up to 30 June 2015
04 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000
21 Jul 2015 AUD Auditor's resignation
16 Apr 2015 AA Full accounts made up to 30 June 2014