FULWOOD PARTNERS LTD

Solar House 282 Chase Road, London, N14 6NZ, England
StatusACTIVE
Company No.10745915
CategoryPrivate Limited Company
Incorporated28 Apr 2017
Age7 years, 19 days
JurisdictionEngland Wales

SUMMARY

FULWOOD PARTNERS LTD is an active private limited company with number 10745915. It was incorporated 7 years, 19 days ago, on 28 April 2017. The company address is Solar House 282 Chase Road, London, N14 6NZ, England.



Company Fillings

Confirmation statement with updates

Date: 15 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-30

Officer name: Costas Andrew Constantinou

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-30

Officer name: Maria Constantinou

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2019

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-10

Psc name: Abedin Shahini

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2019

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-10

Psc name: Costas Andrew Constantinou

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2019

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-10

Psc name: Miss Maria Constantinou

Documents

View document PDF

Capital alter shares consolidation

Date: 08 Jun 2019

Action Date: 10 Oct 2018

Category: Capital

Type: SH02

Date: 2018-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-10

Officer name: Samir Maqedonci

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2018

Action Date: 28 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maria Constantinou

Notification date: 2017-04-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-07

Documents

View document PDF

Incorporation company

Date: 28 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRC SERVICES LIMITED

14 ELMHURST CLOSE,MILTON KEYNES,MK4 1AP

Number:05216480
Status:ACTIVE
Category:Private Limited Company

FIVE FURLONGS COUNTRY PARK LIMITED

TENNYSON HOUSE,CAMBRIDGE,CB4 0WZ

Number:10833865
Status:ACTIVE
Category:Private Limited Company

GARDINER COMMERCIAL SERVICES LTD

CHURCHWAY,CHURCH STRETTON,SY6 6DJ

Number:10229839
Status:ACTIVE
Category:Private Limited Company

MEDICEYE LTD

101 HIGH STREET,SHEFFIELD,S26 4TT

Number:11068541
Status:ACTIVE
Category:Private Limited Company

PENGJIE INDUSTRY CO., LTD.

DEPT 111 196 HIGH ROAD,LONDON,N22 8HH

Number:07235537
Status:ACTIVE
Category:Private Limited Company

RS COMMERCIAL SOLUTIONS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11816440
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source