FILEHOUND DOCUMENT MANAGEMENT LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

28/09/2428 September 2024 Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Caxton House Watermark Way Foxholes Business Park Hertford SG13 7TZ

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

04/04/244 April 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

12/03/2412 March 2024 Memorandum and Articles of Association

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

01/03/241 March 2024 Registration of charge 082321500001, created on 2024-02-29

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

22/01/2422 January 2024 Director's details changed for Mr Philip Roy Bond on 2024-01-22

View Document

22/01/2422 January 2024 Director's details changed for Mr James Edward Royston on 2024-01-22

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-27 with updates

View Document

24/07/2324 July 2023 Current accounting period shortened from 2024-04-30 to 2023-09-30

View Document

12/05/2312 May 2023 Change of details for Vision Group (Holdings) Limited as a person with significant control on 2023-05-02

View Document

11/05/2311 May 2023 Previous accounting period shortened from 2023-05-02 to 2023-04-30

View Document

09/05/239 May 2023 Termination of appointment of James Robert Thomas Spencer as a director on 2023-05-02

View Document

09/05/239 May 2023 Director's details changed for Mr Philip Roy Bond on 2023-05-09

View Document

09/05/239 May 2023 Appointment of Mr James Edward Royston as a director on 2023-05-02

View Document

09/05/239 May 2023 Previous accounting period shortened from 2023-06-30 to 2023-05-02

View Document

09/05/239 May 2023 Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX England to Caxton House Watermark Way Foxholes Business Park Hertford SG13 7TZ on 2023-05-09

View Document

05/05/235 May 2023 Cessation of Prospero Technology Holdings Limited as a person with significant control on 2023-05-02

View Document

05/05/235 May 2023 Notification of Vision Group (Holdings) Limited as a person with significant control on 2023-05-02

View Document

05/05/235 May 2023 Appointment of Mr Philip Roy Bond as a director on 2023-05-02

View Document

05/05/235 May 2023 Termination of appointment of Zana Anne Gradus as a director on 2023-05-02

View Document

05/05/235 May 2023 Termination of appointment of Jason Michael Spencer as a director on 2023-05-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT THOMAS SPENCER / 09/08/2019

View Document

18/11/2018 November 2020 CESSATION OF SYSTEMS TECHNOLOGY (S.E.) LIMITED AS A PSC

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

18/11/2018 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROSPERO TECHNOLOGY HOLDINGS LIMITED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/02/2025 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT THOMAS SPENCER / 09/08/2019

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 SAIL ADDRESS CHANGED FROM: 2 WEALD ROAD BRENTWOOD ESSEX CM14 4SX ENGLAND

View Document

21/09/1821 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/09/1821 September 2018 CESSATION OF STEPHEN GLEN YOUNG AS A PSC

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR JAMES ROBERT THOMAS SPENCER

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR JASON MICHAEL SPENCER

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED ZANA ANNE GRADUS

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YOUNG

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYSTEMS TECHNOLOGY (S.E.) LIMITED

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR LEIGH MUMFORD

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE

View Document

06/07/186 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

07/08/177 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH WILLIAM MUMFORD / 01/09/2015

View Document

29/10/1529 October 2015 SAIL ADDRESS CHANGED FROM: JUBILEE HOUSE 3 THE DRIVE GREAT WARLEY BRENTWOOD ESSEX CM13 3FR ENGLAND

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GLEN YOUNG / 01/09/2015

View Document

29/10/1529 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/10/1423 October 2014 SAIL ADDRESS CHANGED FROM: 31 WARREN WAY WELWYN HERTFORDSHIRE AL6 0DQ ENGLAND

View Document

23/10/1423 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR APPOINTED LEIGH WILLIAM MUMFORD

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN ARMITAGE

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 37 LIVERYMEN WALK GREENHITHE KENT DA9 9GZ UNITED KINGDOM

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARMITAGE

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARK EOST

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR STEPHEN GLEN YOUNG

View Document

08/10/138 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/10/138 October 2013 SAIL ADDRESS CREATED

View Document

15/02/1315 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YOUNG

View Document

15/02/1315 February 2013 15/02/13 STATEMENT OF CAPITAL GBP 20

View Document

14/02/1314 February 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

13/02/1313 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/02/1313 February 2013 COMPANY NAME CHANGED BECK E3 LIMITED CERTIFICATE ISSUED ON 13/02/13

View Document

27/09/1227 September 2012 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