FILLPAL LIMITED

Company Documents

DateDescription
01/02/241 February 2024 Termination of appointment of Peter Ferns as a secretary on 2018-01-01

View Document

01/02/241 February 2024 Termination of appointment of Anna Andronova-Ferns as a director on 2021-12-01

View Document

01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 Application to strike the company off the register

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/08/2029 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

28/08/1928 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/11/1715 November 2017 DISS40 (DISS40(SOAD))

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

15/10/1515 October 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

23/10/1423 October 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/10/132 October 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MRS ANNA ANDRONOVA-FERNS

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANNA ANDRONOVA-FERNS

View Document

05/09/125 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 DIRECTOR APPOINTED MRS ANNA ANDRONOVA-FERNS

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

29/12/1029 December 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM FLAT 2 75 CONNAUGHT ROAD CARDIFF SOUTH GLAMORGAN CF24 3TX

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM FERN LODGE 87 SEABROOK ROAD HYTHE KENT CT21 5QP UNITED KINGDOM

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MICHAEL BULLARD FERNS / 02/10/2009

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

29/09/0929 September 2009 DISS40 (DISS40(SOAD))

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

03/01/093 January 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER SERNS / 02/01/2009

View Document

03/01/093 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SERNS / 02/01/2009

View Document

29/08/0729 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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