Advanced company searchLink opens in new window

FLEET MIDCO II LIMITED

Company number 10201754

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)
13 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/18
13 Dec 2018 AA Audit exemption subsidiary accounts made up to 30 June 2018
13 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/18
13 Dec 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/18
12 Jul 2018 AP01 Appointment of Mr Matthew Prat Burkley as a director on 1 July 2018
12 Jul 2018 TM01 Termination of appointment of Andrew John Given as a director on 30 June 2018
25 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
14 Feb 2018 AA Full accounts made up to 30 June 2017
18 Jan 2018 CH01 Director's details changed for Mr Andrew John Given on 15 January 2018
14 Aug 2017 AD01 Registered office address changed from Argus House 175 st John Street London London EC1V 4LW to Lacon House 84 Theobald's Road London WC1X 8NL on 14 August 2017
05 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
03 May 2017 AP03 Appointment of Mr Stuart John Ashman as a secretary on 28 April 2017
03 May 2017 TM02 Termination of appointment of Andrew John Given as a secretary on 28 April 2017
25 Apr 2017 AP01 Appointment of Mr Stuart John Ashman as a director on 29 March 2017
25 Apr 2017 TM01 Termination of appointment of Christopher Glenn Lanning as a director on 29 March 2017
22 Nov 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 4,704,499.00
18 Oct 2016 AA01 Current accounting period extended from 31 May 2017 to 30 June 2017
18 Oct 2016 AD01 Registered office address changed from Argus House 175 st. John Street London EC1V 4LW to Argus House 175 st John Street London London EC1V 4LW on 18 October 2016
17 Oct 2016 AD01 Registered office address changed from 23 Savile Row London W1S 2ET United Kingdom to Argus House 175 st. John Street London EC1V 4LW on 17 October 2016
23 Sep 2016 MR01 Registration of charge 102017540002, created on 20 September 2016
23 Sep 2016 MR01 Registration of charge 102017540001, created on 20 September 2016
24 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-26
  • GBP 100