FULLY CHARGED LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-10-30

View Document

13/02/2513 February 2025 Change of details for Mr Benjamin Paul Jaconelli as a person with significant control on 2025-02-10

View Document

13/02/2513 February 2025 Director's details changed for Benjamin Paul Jaconelli on 2025-02-10

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

30/11/2430 November 2024 Resolutions

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

30/07/2430 July 2024 Previous accounting period shortened from 2023-10-30 to 2023-10-29

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

23/05/2423 May 2024 Change of details for Mr Benjamin Paul Jaconelli as a person with significant control on 2024-05-13

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2022-10-30

View Document

27/07/2327 July 2023 Change of details for Mr Benjamin Paul Jaconelli as a person with significant control on 2023-07-26

View Document

26/07/2326 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

26/07/2326 July 2023 Director's details changed for Mr Daniel Parsons on 2023-07-26

View Document

26/07/2326 July 2023 Director's details changed for Benjamin Paul Jaconelli on 2023-07-26

View Document

26/07/2326 July 2023 Change of details for Mr Benjamin Jaconelli as a person with significant control on 2023-07-26

View Document

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

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

11/01/2311 January 2023 Registration of charge 080470890004, created on 2023-01-10

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

03/02/223 February 2022 Current accounting period extended from 2022-10-31 to 2022-12-31

View Document

12/01/2212 January 2022 Satisfaction of charge 080470890003 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Satisfaction of charge 080470890001 in full

View Document

27/10/2127 October 2021 Registration of charge 080470890003, created on 2021-10-27

View Document

04/10/214 October 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 DIRECTOR APPOINTED MR DANIEL PARSONS

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

07/03/187 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 110

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/01/1727 January 2017 PREVEXT FROM 30/04/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/06/161 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

21/02/1421 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1421 February 2014 COMPANY NAME CHANGED INSTACAR LIMITED CERTIFICATE ISSUED ON 21/02/14

View Document

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

06/06/136 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1226 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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