CASPIAN FILTER TECHNOLOGY LTD

Company Documents

DateDescription
13/05/2513 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/04/2512 April 2025 Registered office address changed from 26 Ida Road Skegness Lincolnshire PE25 2AR to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 2025-04-12

View Document

12/04/2512 April 2025 Statement of affairs

View Document

12/04/2512 April 2025 Resolutions

View Document

12/04/2512 April 2025 Appointment of a voluntary liquidator

View Document

04/02/254 February 2025 Termination of appointment of Philip Stainton as a secretary on 2025-02-03

View Document

24/09/2424 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Registration of charge 051712880002, created on 2023-12-13

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/03/231 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Certificate of change of name

View Document

26/09/2226 September 2022 Registration of charge 051712880001, created on 2022-09-22

View Document

09/02/229 February 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/04/2130 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

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

View Accounts

01/09/201 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / 12213646 / 10/03/2020

View Document

23/03/2023 March 2020 CESSATION OF DIANE VIOLET STAINTON AS A PSC

View Document

23/03/2023 March 2020 CESSATION OF PHILIP STAINTON AS A PSC

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 12213646

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MRS TRACY JOY WHITE

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP STAINTON

View Document

16/03/2016 March 2020 SECRETARY APPOINTED MR PHILIP STAINTON

View Document

13/03/2013 March 2020 ADOPT ARTICLES 10/03/2020

View Document

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

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, SECRETARY CLAIRE STAINTON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/10/1719 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MISS DIANE VIOLET YOUNG / 19/07/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/11/1227 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/07/1212 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/113 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM C/O MURAS BAKER JONES REGENT HOUSE BATH AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 4EG

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/10/101 October 2010 SECRETARY APPOINTED CLAIRE ELISABETH STAINTON

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY BEVERLEY ROSS

View Document

20/07/1020 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/07/099 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/07/0817 July 2008 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ROSS / 01/07/2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: C/O BDO STOY HAYWARD LLP 7TH FLOOR 125 COLMORE ROW BIRMINGHAM B3 3SD

View Document

13/08/0713 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/02/0718 February 2007 NC INC ALREADY ADJUSTED 29/12/06

View Document

18/02/0718 February 2007 £ NC 2/1000 29/12/0

View Document

18/02/0718 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/0718 February 2007 AUTHORISED 29/12/06

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS; AMEND

View Document

21/08/0621 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: C/O BDO STOY HAYWARD LLP, 5TH FLOOR, MANDER HOUSE WOLVERHAMPTON WEST MIDLANDS WV1 3NF

View Document

25/11/0525 November 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: EIGHTH FLOOR, MANDER HOUSE WOLVERHAMPTON WEST MIDLANDS WV1 3NF

View Document

06/07/046 July 2004 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