FULLY CHARGED LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-13 with updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-10-30 |
13/02/2513 February 2025 | Change of details for Mr Benjamin Paul Jaconelli as a person with significant control on 2025-02-10 |
13/02/2513 February 2025 | Director's details changed for Benjamin Paul Jaconelli on 2025-02-10 |
05/12/245 December 2024 | Statement of capital following an allotment of shares on 2024-10-29 |
30/11/2430 November 2024 | Memorandum and Articles of Association |
30/11/2430 November 2024 | Resolutions |
30/10/2430 October 2024 | Annual accounts for year ending 30 Oct 2024 |
30/07/2430 July 2024 | Previous accounting period shortened from 2023-10-30 to 2023-10-29 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-13 with updates |
23/05/2423 May 2024 | Change of details for Mr Benjamin Paul Jaconelli as a person with significant control on 2024-05-13 |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
20/10/2320 October 2023 | Total exemption full accounts made up to 2022-10-30 |
27/07/2327 July 2023 | Change of details for Mr Benjamin Paul Jaconelli as a person with significant control on 2023-07-26 |
26/07/2326 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
26/07/2326 July 2023 | Director's details changed for Mr Daniel Parsons on 2023-07-26 |
26/07/2326 July 2023 | Director's details changed for Benjamin Paul Jaconelli on 2023-07-26 |
26/07/2326 July 2023 | Change of details for Mr Benjamin Jaconelli as a person with significant control on 2023-07-26 |
26/07/2326 July 2023 | Registered office address changed from 103/105 Brighton Road Coulsdon Surrey CR5 2NG to Henwood House Henwood Ashford Kent TN24 8DH on 2023-07-26 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
11/01/2311 January 2023 | Registration of charge 080470890004, created on 2023-01-10 |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
03/02/223 February 2022 | Current accounting period extended from 2022-10-31 to 2022-12-31 |
12/01/2212 January 2022 | Satisfaction of charge 080470890003 in full |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Satisfaction of charge 080470890001 in full |
27/10/2127 October 2021 | Registration of charge 080470890003, created on 2021-10-27 |
04/10/214 October 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | DIRECTOR APPOINTED MR DANIEL PARSONS |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
07/03/187 March 2018 | 01/03/18 STATEMENT OF CAPITAL GBP 110 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
27/01/1727 January 2017 | PREVEXT FROM 30/04/2016 TO 31/10/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
01/06/161 June 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
06/05/156 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
13/05/1413 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
21/02/1421 February 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/02/1421 February 2014 | COMPANY NAME CHANGED INSTACAR LIMITED CERTIFICATE ISSUED ON 21/02/14 |
09/01/149 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
06/06/136 June 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
26/04/1226 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company