FILTER SQUARED LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
12/04/2412 April 2024 | Change of details for Mr David Newman as a person with significant control on 2024-04-12 |
12/04/2412 April 2024 | Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to Delavale House, High Street Pb585 Edgware Middlesex HA8 4DU on 2024-04-12 |
12/04/2412 April 2024 | Director's details changed for Mr Mark Andrew Gilmore on 2024-04-12 |
12/04/2412 April 2024 | Director's details changed for Mr David Newman on 2024-04-12 |
12/04/2412 April 2024 | Change of details for Mr Mark Andrew Gilmore as a person with significant control on 2024-04-12 |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-22 with updates |
26/09/2326 September 2023 | Accounts for a dormant company made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-29 with no updates |
30/09/2230 September 2022 | Accounts for a dormant company made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-29 with no updates |
30/09/2130 September 2021 | Accounts for a dormant company made up to 2021-01-31 |
05/08/215 August 2021 | Registered office address changed from 4th Floor, 7/10 Chandos Street London W1G 9DQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-05 |
05/08/215 August 2021 | Director's details changed for Mr David Newman on 2021-08-02 |
05/08/215 August 2021 | Director's details changed for Mr Mark Andrew Gilmore on 2021-08-02 |
05/08/215 August 2021 | Change of details for Mr David Newman as a person with significant control on 2021-08-02 |
05/08/215 August 2021 | Change of details for Mr Mark Andrew Gilmore as a person with significant control on 2021-08-02 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/11/197 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEWMAN / 07/11/2019 |
07/11/197 November 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID NEWMAN / 07/11/2019 |
12/03/1912 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1830 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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