FILETURN LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Administrator's progress report

View Document

18/11/2418 November 2024 Statement of affairs with form AM02SOA

View Document

12/11/2412 November 2024 Notice of deemed approval of proposals

View Document

30/10/2430 October 2024 Statement of administrator's proposal

View Document

20/09/2420 September 2024 Registered office address changed from Fileturn House Brighton Road Redhill Surrey RH1 6QZ England to 2nd Floor, Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2024-09-20

View Document

17/07/2417 July 2024 Termination of appointment of Mark Anthony Chapman as a director on 2024-05-31

View Document

16/04/2416 April 2024 Termination of appointment of James William Cunningham as a director on 2024-03-31

View Document

16/04/2416 April 2024 Termination of appointment of Bryan Gordon Edwards as a director on 2024-03-31

View Document

02/02/242 February 2024 Full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-11-30 with updates

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Termination of appointment of Andrew James Hart as a director on 2021-10-26

View Document

28/10/2128 October 2021 Registration of charge 036040890002, created on 2021-10-26

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD DRAY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

10/05/1910 May 2019 SECRETARY APPOINTED MR NEIL ANTHONY JOHNSON

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR NEIL ANTHONY JOHNSON

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, SECRETARY DEREK DIGHTON

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 CESSATION OF VIRTU HOLDINGS LIMITED AS A PSC

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FILETURN TOPCO LIMITED

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRTU HOLDINGS LIMITED

View Document

14/08/1814 August 2018 CESSATION OF FILETURN HOLDINGS LIMITED AS A PSC

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

01/05/181 May 2018 DIRECTOR APPOINTED DAVID JOHN PIKE

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MARK ANTHONY CHAPMAN

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM VICTORIA HOUSE BRIGHTON ROAD REDHILL SURREY RH1 6QZ

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

03/06/163 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

28/07/1528 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 SAIL ADDRESS CREATED

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 69-71 EAST STREET EPSOM SURREY KT17 1BP

View Document

07/10/147 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

08/08/148 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

12/08/1312 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR RICHARD DRAY

View Document

11/10/1111 October 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/01/1111 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

18/08/1018 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HART / 02/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM CUNNINGHAM / 02/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN EDWARDS / 02/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DEREK DIGHTON / 02/10/2009

View Document

14/09/0914 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

25/02/0925 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HART / 27/10/2008

View Document

15/08/0815 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 NC INC ALREADY ADJUSTED 29/01/07

View Document

12/02/0712 February 2007 SUBDIVISION 29/01/07

View Document

12/02/0712 February 2007 £ NC 1000/10000 29/01/

View Document

12/02/0712 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0712 February 2007 S-DIV 29/01/07

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS; AMEND

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0224 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 COMPANY NAME CHANGED FILETURN HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/03/02

View Document

05/02/025 February 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

19/10/0119 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9828 July 1998 SECRETARY RESIGNED

View Document

24/07/9824 July 1998 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