FILEDER HOLDINGS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

27/08/2527 August 2025 NewSecond filing of Confirmation Statement dated 2025-08-15

View Document

22/08/2522 August 2025 NewChange of details for Mr Martin James Ede as a person with significant control on 2025-05-01

View Document

19/08/2519 August 2025 NewNotification of Suzanne Ruth Warren as a person with significant control on 2024-12-11

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

10/02/2510 February 2025 Resolutions

View Document

10/02/2510 February 2025 Change of share class name or designation

View Document

10/02/2510 February 2025 Particulars of variation of rights attached to shares

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

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

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

15/08/2315 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Satisfaction of charge 5 in full

View Document

11/07/2311 July 2023 Satisfaction of charge 4 in full

View Document

08/10/218 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

14/08/2014 August 2020 ARTICLES OF ASSOCIATION

View Document

14/08/2014 August 2020 17/07/2020

View Document

06/07/206 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

06/09/196 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

23/07/1823 July 2018 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE RUTH WARREN / 23/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES EDE / 23/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES EDE / 23/07/2018

View Document

06/07/186 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1727 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM FILEDER ST LEONARDS ROAD 20-20 MAIDSTONE ME16 0LS

View Document

22/08/1722 August 2017 Registered office address changed from , Fileder, St Leonards Road 20-20, Maidstone, ME16 0LS to Fileder 20/20 Business Park Maidstone Kent ME16 0LS on 2017-08-22

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

05/10/165 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

02/09/152 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

10/02/1510 February 2015 08/01/15 STATEMENT OF CAPITAL GBP 50000

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDE / 01/08/2012

View Document

11/09/1311 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/09/123 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/09/118 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDE / 15/08/2010

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/09/092 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/09/088 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDE / 03/06/2008

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/09/0713 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: SAINT LEONARDS ROAD 20-20 MAIDSTONE

View Document

12/09/0712 September 2007

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 £ NC 50000/550000 14/11/04

View Document

11/01/0511 January 2005 NC INC ALREADY ADJUSTED 14/11/04

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0124 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0124 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0124 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/09/956 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995

View Document

06/09/956 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 REGISTERED OFFICE CHANGED ON 06/09/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/08/9515 August 1995 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