Advanced company searchLink opens in new window

FILLL LTD

Company number 11839974

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)
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2020 AP03 Appointment of Mr Charles Germain Awona Ndzengue as a secretary on 12 June 2020
08 Nov 2020 AP01 Appointment of Mr Charles Germain Awona Ndzengue as a director on 12 June 2020
08 Nov 2020 PSC01 Notification of Charles Germain Awona Ndzengue as a person with significant control on 12 June 2020
08 Nov 2020 TM01 Termination of appointment of Yoyo Lambert Yankam as a director on 12 June 2020
08 Nov 2020 TM02 Termination of appointment of Yoyo Lambert Yankam as a secretary on 12 June 2020
08 Nov 2020 PSC07 Cessation of Yoyo Lambert Yankam as a person with significant control on 12 June 2020
08 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
30 Jun 2020 AD01 Registered office address changed from Neville House 42-46 Hagley Road Birmingham B16 8PE England to Office 31 Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG on 30 June 2020
29 May 2020 PSC01 Notification of Yoyo Lambert Yankam as a person with significant control on 29 May 2020
29 May 2020 AP03 Appointment of Mr Yoyo Lambert Yankam as a secretary on 29 May 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
29 May 2020 AP01 Appointment of Mr Yoyo Lambert Yankam as a director on 29 May 2020
29 May 2020 TM01 Termination of appointment of Gary Birditt as a director on 29 May 2020
29 May 2020 TM02 Termination of appointment of Gary Birditt as a secretary on 29 May 2020
29 May 2020 PSC07 Cessation of Gary Birditt as a person with significant control on 29 May 2020
29 May 2020 AD01 Registered office address changed from 16 High Street West Wratting Cambridge CB21 5LU United Kingdom to Neville House 42-46 Hagley Road Birmingham B16 8PE on 29 May 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
02 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-25
28 Nov 2019 AP03 Appointment of Mr Gary Birditt as a secretary on 20 November 2019
28 Nov 2019 AP01 Appointment of Mr Gary Birditt as a director on 20 November 2019
28 Nov 2019 PSC01 Notification of Gary Birditt as a person with significant control on 21 November 2019
28 Nov 2019 TM01 Termination of appointment of Angus Donald Birditt as a director on 21 November 2019