Advanced company searchLink opens in new window

FLEETMILL HOLDINGS LIMITED

Company number 11710953

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 Feb 2025 PSC07 Cessation of Bahareh Ghaemi as a person with significant control on 2 February 2025
06 Feb 2025 PSC04 Change of details for Hossein Rezvani as a person with significant control on 2 February 2025
06 Feb 2025 CS01 Confirmation statement made on 6 February 2025 with updates
30 Dec 2024 CH01 Director's details changed for Mr Hossein Rezvani on 30 December 2024
08 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with no updates
27 May 2024 AA Full accounts made up to 31 July 2023
04 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
18 Jul 2023 AA Full accounts made up to 31 July 2022
13 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
15 Mar 2022 AAMD Amended total exemption full accounts made up to 31 July 2021
28 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
08 Feb 2022 AD01 Registered office address changed from 190 Billet Road London E17 5DX England to Unit 10B Lyon Way Greenford UB6 0BN on 8 February 2022
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
30 Apr 2021 AA Full accounts made up to 31 July 2020
10 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
30 Nov 2020 AA01 Previous accounting period shortened from 31 December 2020 to 31 July 2020
30 Nov 2020 AA Full accounts made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
26 Jul 2019 AD01 Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX United Kingdom to 190 Billet Road London E17 5DX on 26 July 2019
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 2,000
25 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-04
  • GBP 1,000