THE FILLER XCHANGE LTD

Company Documents

DateDescription
26/01/2226 January 2022 Cessation of Nigel John Sinclair Hansen as a person with significant control on 2021-11-25

View Document

25/11/2125 November 2021 Termination of appointment of Nigel John Sinclair Hansen as a director on 2021-11-18

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 Notification of Nigel John Sinclair Hansen as a person with significant control on 2020-08-03

View Document

05/07/215 July 2021 Termination of appointment of Peter Anthony Grant as a director on 2020-08-03

View Document

05/07/215 July 2021 Appointment of Mr Nigel John Sinclair Hansen as a director on 2020-08-03

View Document

05/07/215 July 2021 Cessation of Peter Anthony Grant as a person with significant control on 2020-08-03

View Document

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL SINCLAIR HANSEN

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR PETER ANTHONY GRANT

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANTHONY GRANT

View Document

24/06/2024 June 2020 CESSATION OF POLLY FILLER AS A PSC

View Document

24/06/2024 June 2020 CESSATION OF NIGEL JOHN SINCLAIR HANSEN AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

24/12/1824 December 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

21/12/1821 December 2018 21/12/18 STATEMENT OF CAPITAL GBP 3

View Document

21/12/1821 December 2018 CESSATION OF BOBBY FILLER AS A PSC

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHN SINCLAIR HANSEN

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR POLLY FILLER

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR BOBBY FILLER

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR NIGEL JOHN SINCLAIR HANSEN

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM FIRST FLOOR 6 VULCAN WAY SANDHURST BERKS GU47 9DB ENGLAND

View Document

18/12/1718 December 2017 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