Advanced company searchLink opens in new window

MB FULHAM LIMITED

Company number 09711180

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)
06 Nov 2019 MR04 Satisfaction of charge 097111800003 in full
17 Oct 2019 AA Full accounts made up to 31 December 2018
27 Aug 2019 TM01 Termination of appointment of Adam Golebiowski as a director on 1 August 2019
27 Aug 2019 AP01 Appointment of Georgios Paris Andrianopoulos as a director on 1 August 2019
31 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
07 Mar 2019 CH01 Director's details changed for Lily Lin on 7 March 2019
05 Dec 2018 AA Full accounts made up to 31 December 2017
10 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
02 Aug 2018 MR01 Registration of charge 097111800003, created on 31 July 2018
13 Sep 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
13 Sep 2017 PSC08 Notification of a person with significant control statement
12 Sep 2017 PSC07 Cessation of Markus Sebastianus Meijer as a person with significant control on 6 April 2016
28 Jul 2017 AA Full accounts made up to 31 December 2016
19 Jul 2017 AD01 Registered office address changed from 20 Air Street London W1B 5AN United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 19 July 2017
24 Dec 2016 MR01 Registration of charge 097111800002, created on 21 December 2016
23 Sep 2016 AA01 Current accounting period extended from 31 December 2015 to 31 December 2016
12 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
28 Jul 2016 AP01 Appointment of Mr Adam Golebiowski as a director on 24 June 2016
28 Jul 2016 TM01 Termination of appointment of Michael John Fitzgerald as a director on 24 June 2016
23 Jan 2016 MR04 Satisfaction of charge 097111800001 in full
20 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appointment of michael fitzgerald as dir and resign rob tyson 22/12/2015
12 Jan 2016 AP01 Appointment of Michael John Fitzgerald as a director on 22 December 2015
11 Jan 2016 TM01 Termination of appointment of Rob Macdonald Tyson as a director on 22 December 2015
05 Nov 2015 AD03 Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
29 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appt of director 13/10/2015