FULL CREAM HOLDINGS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

09/04/259 April 2025 Memorandum and Articles of Association

View Document

09/04/259 April 2025 Resolutions

View Document

20/12/2420 December 2024 Director's details changed for Ms Charlotte Parks-Taylor on 2024-12-17

View Document

19/12/2419 December 2024 Change of details for Ms Charlotte Parks-Taylor as a person with significant control on 2024-12-17

View Document

19/12/2419 December 2024 Director's details changed for Mr Neil John Cunningham on 2024-12-17

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

19/12/2419 December 2024 Change of details for Mr Neil John Cunningham as a person with significant control on 2024-12-17

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Memorandum and Articles of Association

View Document

26/10/2326 October 2023 Resolutions

View Document

13/05/2313 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/12/224 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

04/12/224 December 2022 Director's details changed for Ms Charlotte Parks-Taylor on 2022-11-29

View Document

04/12/224 December 2022 Director's details changed for Mr Neil John Cunningham on 2022-11-29

View Document

04/12/224 December 2022 Change of details for Ms Charlotte Parks-Taylor as a person with significant control on 2022-11-29

View Document

04/12/224 December 2022 Change of details for Mr Neil John Cunningham as a person with significant control on 2022-11-29

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Director's details changed for Ms Charlotte Parks-Taylor on 2022-01-11

View Document

11/01/2211 January 2022 Change of details for Mr Neil John Cunningham as a person with significant control on 2022-01-11

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

11/01/2211 January 2022 Change of details for Ms Charlotte Parks-Taylor as a person with significant control on 2022-01-11

View Document

11/01/2211 January 2022 Director's details changed for Mr Neil John Cunningham on 2022-01-11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/01/207 January 2020 ADOPT ARTICLES 11/12/2019

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAINTER

View Document

23/12/1923 December 2019 CESSATION OF GRAHAM EDWARD PAINTER AS A PSC

View Document

23/12/1923 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JOHN CUNNINGHAM

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR NEIL JOHN CUNNINGHAM

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED CHARLOTTE PARKS-TAYLOR

View Document

04/12/194 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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