Advanced company searchLink opens in new window

FULFILMENTCROWD TOPCO LIMITED

Company number 13210053

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)
22 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2024 SH01 Statement of capital following an allotment of shares on 11 July 2024
  • GBP 10,000
12 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with updates
12 Mar 2024 AP01 Appointment of Mr Jonathan Davies as a director on 1 January 2024
05 Mar 2024 CH01 Director's details changed for Mr Lee David Gregson on 17 February 2024
05 Mar 2024 CH01 Director's details changed for Mr Spencer John Woods on 17 February 2024
05 Mar 2024 PSC04 Change of details for Mr Lee David Gregson as a person with significant control on 17 February 2024
17 Jan 2024 CH01 Director's details changed for Mr Lee Geoffrey Thompson on 17 January 2024
17 Jan 2024 CH01 Director's details changed for Mr Michael Andrew Mcgrath on 17 January 2024
17 Jan 2024 CH01 Director's details changed for Mr Lee David Gregson on 17 January 2024
17 Jan 2024 AD01 Registered office address changed from C/O Fulfilmentcrowd Ltd Western Avenue Matrix Park Chorley Lancashire PR6 7DB United Kingdom to C/O Fulfilmentcrowd Ltd Western Avenue Buckshaw Village Chorley Lancashire PR7 7NB on 17 January 2024
17 Jan 2024 PSC04 Change of details for Mr Lee David Gregson as a person with significant control on 17 January 2024
15 Dec 2023 SH01 Statement of capital following an allotment of shares on 14 December 2023
  • GBP 9,900
11 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
31 Oct 2023 TM01 Termination of appointment of Peter Benjamin Hosker as a director on 23 May 2023
15 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Aug 2023 SH06 Cancellation of shares. Statement of capital on 8 August 2023
  • GBP 9,700
14 Aug 2023 SH03 Purchase of own shares.
31 Jul 2023 PSC04 Change of details for Mr Lee David Gregson as a person with significant control on 26 February 2021
28 Jul 2023 PSC04 Change of details for Mr Lee David Gregson as a person with significant control on 26 February 2021
16 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with updates
14 Nov 2022 AA Group of companies' accounts made up to 31 March 2022
11 Oct 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 March 2022
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 10,000
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 9,800