FILLMORE INTERNATIONAL TRADING LIMITED
Status | ACTIVE |
Company No. | 07407822 |
Category | Private Limited Company |
Incorporated | 14 Oct 2010 |
Age | 13 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
FILLMORE INTERNATIONAL TRADING LIMITED is an active private limited company with number 07407822. It was incorporated 13 years, 7 months, 19 days ago, on 14 October 2010. The company address is 84 Brook Street 84 Brook Street, London, W1K 5EH, Westminster, England.
Company Fillings
Change registered office address company with date old address new address
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Address
Type: AD01
New address: 84 Brook Street Office 4.30 London Westminster W1K 5EH
Change date: 2024-04-03
Old address: 42 Brook Street Office: 3.08 London W1K 5DB England
Documents
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Address
Type: AD01
Old address: 54 Conduit Street 4th Floor London W1S 2YY England
Change date: 2021-06-21
New address: 42 Brook Street Office: 3.08 London W1K 5DB
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Notification of a person with significant control
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ali Kul
Notification date: 2018-07-02
Documents
Termination director company with name termination date
Date: 03 Nov 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Edward Thompson
Termination date: 2017-10-30
Documents
Termination director company with name termination date
Date: 03 Nov 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-30
Officer name: Jane Stapleton
Documents
Appoint person director company with name date
Date: 03 Nov 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-30
Officer name: Mr Ali Kul
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Address
Type: AD01
New address: 54 Conduit Street 4th Floor London W1S 2YY
Change date: 2017-06-22
Old address: Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Address
Type: AD01
New address: Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF
Old address: 105 st Peter's Street St Albans Hertfordshire AL1 3EJ
Change date: 2016-08-30
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Change account reference date company current extended
Date: 12 Nov 2010
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-10-31
New date: 2011-12-31
Documents
Some Companies
CRAWFORD DEAN WEALTH MANAGEMENT LTD
EDELMAN HOUSE 1238 HIGH ROAD,LONDON,N20 0LH
Number: | 09105367 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,BRENTWOOD,CM14 4RR
Number: | 10298931 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDWARD HOUSE NORTH MERSEY BUSINESS CENTRE,,LIVERPOOL,L33 7UY
Number: | 06687142 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5, CHEDDAR HOUSE LEIGHTON LANE INDUSTRIAL ESTATE,SHEPTON MALLET,BA4 6LQ
Number: | 04481087 |
Status: | ACTIVE |
Category: | Private Limited Company |
43A WILLOW LANE,MITCHAM,CR4 4NA
Number: | 07486633 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 YOUNG STREET,ARDROSSAN,KA22 8JZ
Number: | SC575710 |
Status: | ACTIVE |
Category: | Private Limited Company |