FULLBASE LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2025-03-24

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

08/01/258 January 2025 Termination of appointment of Adi Ben-Ari as a director on 2024-12-19

View Document

19/05/2419 May 2024 Total exemption full accounts made up to 2024-03-24

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-24

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-24

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

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

View Accounts

30/06/2130 June 2021 Termination of appointment of Abc Block Management Ltd as a secretary on 2021-06-30

View Document

30/06/2130 June 2021 Appointment of Mr John Robert Morris as a secretary on 2021-06-22

View Document

29/06/2129 June 2021 Director's details changed for Theodosia Demetriou on 2021-06-29

View Document

22/06/2122 June 2021 Director's details changed for Mr Roy Peter Sennett on 2021-06-22

View Document

22/06/2122 June 2021 Registered office address changed from 179 Station Road Edgware HA8 7JX England to 15 Windsor Road Swindon SN3 1JP on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Michail Panagopoulos on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Roy Peter Sennett on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Elliot Richard Sorsky on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Elliot Richard Sorsky on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Adi Ben-Ari on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Roy Peter Sennett on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Adi Ben-Ari on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Theodosia Demetriou on 2021-06-21

View Document

21/06/2121 June 2021 Appointment of Mr Michail Panagopoulos as a director on 2021-06-21

View Document

02/03/212 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVIER TELVI

View Document

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

View Accounts

07/04/207 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

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

View Accounts

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM GARDEN FLAT 20 COLLEGE CRESCENT LONDON NW3 5LL

View Document

28/02/1928 February 2019 CORPORATE SECRETARY APPOINTED ABC BLOCK MANAGEMENT LTD

View Document

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

View Accounts

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

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

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

View Accounts

28/05/1728 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/05/1617 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

04/01/164 January 2016 Annual return made up to 15 December 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

04/01/154 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/02/1416 February 2014 DIRECTOR APPOINTED MR ADI BEN-ARI

View Document

09/02/149 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT RICHARD SORSKY / 08/02/2014

View Document

09/02/149 February 2014 DIRECTOR APPOINTED MR ROY SENNETT

View Document

08/02/148 February 2014 DIRECTOR APPOINTED MR ELLIOT RICHARD SORSKY

View Document

02/02/142 February 2014 DIRECTOR APPOINTED MR OLIVIER TELVI

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR ADI BEN ARI

View Document

07/01/147 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/01/1314 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/01/1211 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADI BEN ARI / 01/03/2010

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR JACOB HILLEL

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/01/1124 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/12/0927 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THEODOSIA DEMETRIOU / 25/12/2009

View Document

27/12/0927 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

27/12/0927 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB HILLEL / 25/12/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY THEODOSIA DEMETRIOU

View Document

30/12/0830 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 15/12/00; NO CHANGE OF MEMBERS

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 15/12/99; NO CHANGE OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98 FROM: 20 COLLEGE CRESCENT FLAT 2 LONDON NW3 5LL

View Document

19/02/9819 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 ADOPT MEM AND ARTS 11/05/97

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: LEA FARM ODIHAM ROAD EWSHOT SURREY GU10 5AB

View Document

13/03/9713 March 1997 SECRETARY RESIGNED

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED

View Document

20/12/9620 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

04/02/944 February 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94 FROM: 20 COLLEGE CRESCENT SWISS COTTAGE LONDON NW3 SLL

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

22/07/9222 July 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS; AMEND

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

16/04/9216 April 1992 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

13/09/9113 September 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

04/09/914 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/07/909 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

22/05/9022 May 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08

View Document

31/01/8931 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

31/01/8931 January 1989 NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/8830 March 1988 REGISTERED OFFICE CHANGED ON 30/03/88 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

09/03/889 March 1988 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