Advanced company searchLink opens in new window

FULLHAND LIMITED

Company number 11452838

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)
12 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
04 Apr 2024 AA Micro company accounts made up to 31 July 2023
15 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
26 May 2023 AD01 Registered office address changed from 6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England to 3rd Floor, St George's House 13-14 Ambrose Street Cheltenham GL50 3LG on 26 May 2023
21 Apr 2023 AA Micro company accounts made up to 31 July 2022
02 Aug 2022 AD01 Registered office address changed from Craven House Innova Capital 16 Northumberland Avenue London WC2N 5AP England to 6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT on 2 August 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
26 Apr 2022 AA Micro company accounts made up to 31 July 2021
23 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 July 2020
11 Jan 2021 TM01 Termination of appointment of Daniel John Taylor as a director on 6 January 2021
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
19 Mar 2020 AA Micro company accounts made up to 31 July 2019
09 Dec 2019 AP01 Appointment of Mr Robin Piers Dummett as a director on 7 November 2019
05 Dec 2019 AD01 Registered office address changed from 2 Station Road West Oxted Surrey RH8 9EP England to Craven House Innova Capital 16 Northumberland Avenue London WC2N 5AP on 5 December 2019
05 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Oct 2019 AP01 Appointment of Mr Adrian Field as a director on 11 October 2019
24 Oct 2019 PSC07 Cessation of Daniel John Taylor as a person with significant control on 11 October 2019
24 Oct 2019 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 4,210
24 Oct 2019 AP01 Appointment of Mr Christoph Waltenspul as a director on 11 October 2019
24 Oct 2019 PSC01 Notification of Jonathan Paul Moulton as a person with significant control on 11 October 2019
16 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
11 Jan 2019 PSC01 Notification of Daniel John Taylor as a person with significant control on 11 January 2019
11 Jan 2019 PSC07 Cessation of Collyer Bristow Secretaries Limited as a person with significant control on 11 January 2019
11 Jan 2019 TM01 Termination of appointment of Paul Jeremy Sillis as a director on 11 January 2019