Advanced company searchLink opens in new window

FULWOOD PARTNERS LTD

Company number 10745915

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)
01 Nov 2024 AD01 Registered office address changed from Solar House 282 Chase Road London N14 6NZ England to 189 Chase Side Enfield EN2 0QZ on 1 November 2024
07 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with updates
07 Jun 2024 PSC07 Cessation of Maria Constantinou as a person with significant control on 1 June 2024
07 Jun 2024 PSC07 Cessation of Costas Andrew Constantinou as a person with significant control on 1 June 2024
15 May 2024 CS01 Confirmation statement made on 27 April 2024 with updates
01 May 2024 TM01 Termination of appointment of Costas Andrew Constantinou as a director on 30 April 2024
01 May 2024 TM01 Termination of appointment of Maria Constantinou as a director on 30 April 2024
24 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
16 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
25 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
05 May 2022 CS01 Confirmation statement made on 27 April 2022 with updates
28 Apr 2022 AA Unaudited abridged accounts made up to 30 April 2021
26 May 2021 CS01 Confirmation statement made on 27 April 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
06 May 2020 CS01 Confirmation statement made on 27 April 2020 with updates
29 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
12 Jun 2019 CS01 Confirmation statement made on 27 April 2019 with updates
12 Jun 2019 PSC01 Notification of Abedin Shahini as a person with significant control on 10 October 2018
12 Jun 2019 PSC01 Notification of Costas Andrew Constantinou as a person with significant control on 10 October 2018
12 Jun 2019 PSC04 Change of details for Miss Maria Constantinou as a person with significant control on 10 October 2018
08 Jun 2019 SH02 Consolidation of shares on 10 October 2018
25 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
10 Oct 2018 TM01 Termination of appointment of Samir Maqedonci as a director on 10 October 2018
07 Jun 2018 CS01 Confirmation statement made on 27 April 2018 with updates
07 Jun 2018 PSC01 Notification of Maria Constantinou as a person with significant control on 28 April 2017