Advanced company searchLink opens in new window

THEFULLWORKS LIMITED

Company number 09392592

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)
14 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
04 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
10 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with updates
13 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
19 Nov 2021 MR01 Registration of charge 093925920001, created on 19 November 2021
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
20 Apr 2021 CS01 Confirmation statement made on 29 September 2020 with no updates
07 Aug 2020 PSC04 Change of details for Mr Simon James Tutton as a person with significant control on 20 November 2019
07 Aug 2020 AD01 Registered office address changed from 90-92 Baxter Avenue 1st Floor Southend-on-Sea Essex SS2 6HZ England to 22 Potters Way Temple Farm Industrial Estate Southend-on-Sea SS2 5SJ on 7 August 2020
09 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
16 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
07 Dec 2019 CH01 Director's details changed for Simon Tutton on 7 December 2019
08 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
27 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
23 Oct 2018 TM01 Termination of appointment of Adam George Victor Gorham as a director on 22 October 2018
16 Jul 2018 CH03 Secretary's details changed for Simon Tutton on 16 July 2018
16 Jul 2018 CH01 Director's details changed for Simon Tutton on 16 July 2018
08 May 2018 TM01 Termination of appointment of Vincent Hayes Barker as a director on 4 May 2018
27 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
09 Oct 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 90-92 Baxter Avenue 1st Floor Southend-on-Sea Essex SS2 6HZ on 9 October 2017
18 Aug 2017 SH01 Statement of capital following an allotment of shares on 4 August 2017
  • GBP 187.31479
18 Aug 2017 SH02 Sub-division of shares on 4 August 2017
18 Aug 2017 SH08 Change of share class name or designation