FULFILMENT MATTERS LIMITED - BICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-26 View Report
Confirmation statement. Statement with updates. 2023-07-28 View Report
Officers. Officer name: Azets (Chbs) Limited. Change date: 2022-11-01. 2022-11-01 View Report
Accounts. Accounts type micro entity. 2022-09-26 View Report
Confirmation statement. Statement with updates. 2022-07-28 View Report
Capital. Capital cancellation shares. 2021-10-11 View Report
Capital. Capital return purchase own shares. 2021-10-11 View Report
Resolution. Description: Resolutions. 2021-10-07 View Report
Accounts. Accounts type micro entity. 2021-09-30 View Report
Confirmation statement. Statement with updates. 2021-09-10 View Report
Officers. Officer name: B2C Europe (Uk) Ltd. Termination date: 2021-07-16. 2021-07-21 View Report
Officers. Officer name: Clark Howes Business Services Limited. Change date: 2020-09-08. 2020-09-08 View Report
Confirmation statement. Statement with updates. 2020-08-12 View Report
Accounts. Accounts type micro entity. 2020-06-12 View Report
Address. Old address: 11 Bell Business Park Smeaton Close Aylesbury Bucks HP19 8JR United Kingdom. Change date: 2020-01-31. New address: 2 Minton Place Victoria Road Bicester Oxon OX26 6QB. 2020-01-31 View Report
Confirmation statement. Statement with no updates. 2019-07-31 View Report
Accounts. Accounts type micro entity. 2019-06-12 View Report
Accounts. Accounts type micro entity. 2018-08-28 View Report
Confirmation statement. Statement with updates. 2018-07-31 View Report
Persons with significant control. Psc name: Barry Neil Salmon. Cessation date: 2017-07-29. 2018-07-31 View Report
Officers. Change date: 2017-11-03. Officer name: Mr Barry Neil Salmon. 2017-11-03 View Report
Persons with significant control. Notification date: 2016-04-16. Psc name: Barry Neil Salmon. 2017-11-03 View Report
Officers. Officer name: Mr Barry Neil Salmon. Change date: 2017-11-03. 2017-11-03 View Report
Address. New address: 11 Bell Business Park Smeaton Close Aylesbury Bucks HP19 8JR. Old address: 3 Barn Cottages Broughton Lane Broughton Aylesbury HP22 5AW England. Change date: 2017-11-03. 2017-11-03 View Report
Officers. Appointment date: 2017-10-31. Officer name: Clark Howes Business Services Limited. 2017-11-03 View Report
Address. Old address: Building 4 Eaton Complex Gatehouse Close Aylesbury Bucks HP19 8DE. New address: 3 Barn Cottages Broughton Lane Broughton Aylesbury HP22 5AW. Change date: 2017-08-10. 2017-08-10 View Report
Accounts. Accounts type micro entity. 2017-08-09 View Report
Officers. Termination date: 2017-08-09. Officer name: Carolyn Denise Rivett. 2017-08-09 View Report
Confirmation statement. Statement with no updates. 2017-08-09 View Report
Officers. Termination date: 2016-11-03. Officer name: Carolyn Denise Rivett. 2016-11-09 View Report
Officers. Officer name: B2C Europe (Uk) Ltd. Appointment date: 2016-11-03. 2016-11-09 View Report
Officers. Officer name: Stuart William Charles Rivett. Termination date: 2016-11-03. 2016-11-09 View Report
Accounts. Accounts type micro entity. 2016-09-28 View Report
Confirmation statement. Statement with updates. 2016-08-11 View Report
Accounts. Accounts type total exemption small. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2015-08-12 View Report
Annual return. With made up date full list shareholders. 2014-08-01 View Report
Accounts. Accounts type total exemption small. 2014-04-29 View Report
Annual return. With made up date full list shareholders. 2013-07-29 View Report
Accounts. Accounts type total exemption small. 2013-05-22 View Report
Accounts. Accounts type total exemption small. 2012-08-16 View Report
Annual return. With made up date full list shareholders. 2012-08-07 View Report
Annual return. With made up date full list shareholders. 2011-09-06 View Report
Accounts. Accounts type total exemption small. 2011-05-12 View Report
Accounts. Change account reference date company previous extended. 2011-04-11 View Report
Annual return. With made up date full list shareholders. 2010-08-09 View Report
Officers. Officer name: Mr Barry Neil Salmon. Change date: 2010-07-28. 2010-08-09 View Report
Incorporation. Incorporation company. 2009-07-28 View Report