MY FULHAM HOUSE LTD

Company Documents

DateDescription
10/07/2510 July 2025 Compulsory strike-off action has been suspended

View Document

10/07/2510 July 2025 Compulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Change of details for Mr Eden Cohen as a person with significant control on 2025-03-29

View Document

29/03/2529 March 2025 Appointment of Mr Eden Cohen as a director on 2025-03-29

View Document

29/03/2529 March 2025 Notification of Eden Cohen as a person with significant control on 2025-03-29

View Document

29/03/2529 March 2025 Cessation of Adeliad Hasantari as a person with significant control on 2025-03-29

View Document

29/03/2529 March 2025 Termination of appointment of Adeliad Hasantari as a director on 2025-03-29

View Document

29/03/2529 March 2025 Confirmation statement made on 2025-03-29 with updates

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

02/07/242 July 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/07/2330 July 2023 Termination of appointment of Adeliad Hasantari as a secretary on 2023-07-30

View Document

30/07/2330 July 2023 Director's details changed for Mr Adeliad Hasantari on 2023-07-30

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

30/07/2330 July 2023 Change of details for Mr Adeliad Hasantari as a person with significant control on 2023-07-30

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/03/2229 March 2022 Registered office address changed from 1146 High Road London N20 0RA England to 662 High Road London N12 0NL on 2022-03-29

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/04/2114 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 6 VIEWPOINT OFFICE VILLAGE BABBAGE ROAD STEVENAGE SG1 2EQ UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

18/07/1918 July 2019 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