FILTER SQUARED LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

12/04/2412 April 2024 Change of details for Mr David Newman as a person with significant control on 2024-04-12

View Document

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

View Document

12/04/2412 April 2024 Director's details changed for Mr Mark Andrew Gilmore on 2024-04-12

View Document

12/04/2412 April 2024 Director's details changed for Mr David Newman on 2024-04-12

View Document

12/04/2412 April 2024 Change of details for Mr Mark Andrew Gilmore as a person with significant control on 2024-04-12

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2021-01-31

View Document

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

View Document

05/08/215 August 2021 Director's details changed for Mr David Newman on 2021-08-02

View Document

05/08/215 August 2021 Director's details changed for Mr Mark Andrew Gilmore on 2021-08-02

View Document

05/08/215 August 2021 Change of details for Mr David Newman as a person with significant control on 2021-08-02

View Document

05/08/215 August 2021 Change of details for Mr Mark Andrew Gilmore as a person with significant control on 2021-08-02

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEWMAN / 07/11/2019

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID NEWMAN / 07/11/2019

View Document

12/03/1912 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1830 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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