FULLER GILBERT ASSOCIATES LIMITED

95 High Street High Street 95 High Street High Street, London, SW19 5EG, England
StatusACTIVE
Company No.08674984
CategoryPrivate Limited Company
Incorporated03 Sep 2013
Age10 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

FULLER GILBERT ASSOCIATES LIMITED is an active private limited company with number 08674984. It was incorporated 10 years, 10 months, 28 days ago, on 03 September 2013. The company address is 95 High Street High Street 95 High Street High Street, London, SW19 5EG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-21

Old address: 316a Worple Road West Wimbledon London SW20 8QU

New address: 95 High Street High Street Wimbledon Village London SW19 5EG

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Rachel Joseph

Cessation date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sloane Gable Estates Limited

Notification date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Grant Anthony Boyd Percy Fuller

Cessation date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Anthony Boyd Percy Fuller

Termination date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Rachel Joseph

Termination date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jay Ellis Collins

Appointment date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-08

Officer name: Ms Helen Rachel Joseph

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-08

Officer name: Mr Grant Anthony Boyd Percy Fuller

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-03

Old address: Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA

New address: 316a Worple Road West Wimbledon London SW20 8QU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Capital allotment shares

Date: 12 May 2014

Action Date: 06 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-06

Capital : 102 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 12 May 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-05-31

Documents

View document PDF

Incorporation company

Date: 03 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ARTICLE DESIGN LTD

C/O STEPHEN QUAY ACCOUNTANCY,BLANDFORD FORUM,DT11 8JF

Number:08722852
Status:ACTIVE
Category:Private Limited Company

CHARLOTTE GRIFFIN-JONES LTD

5 WINTERTON WAY,SHREWSBURY,SY3 5PA

Number:11494405
Status:ACTIVE
Category:Private Limited Company

GLOBAL IMAGE DESIGN LIMITED

27 LANCASTER GARDENS,,KT2 5NQ

Number:06198274
Status:ACTIVE
Category:Private Limited Company

IGNITE MECHANICAL CONTRACTING LIMITED

152 VALE TERRACE,TREDEGAR,NP22 4HZ

Number:09404992
Status:ACTIVE
Category:Private Limited Company

TAILOR WINDOWS LTD

3 JASMINE CLOSE,POOLE,BH12 3DY

Number:11770737
Status:ACTIVE
Category:Private Limited Company

TIVERTON TOWN ASSOCIATION FOOTBALL CLUB LIMITED

LADYSMEAD GROUND,TIVERTON,EX16 6SG

Number:05938292
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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