FILE THE SYSTEM LIMITED
Company Documents
Date | Description |
---|---|
11/11/2411 November 2024 | Certificate of change of name |
08/11/248 November 2024 | Notification of Ivanas Kyzlasovas as a person with significant control on 2024-11-01 |
08/11/248 November 2024 | Appointment of Mr Ivanas Kyzlasovas as a director on 2024-11-01 |
08/11/248 November 2024 | Confirmation statement made on 2024-11-08 with updates |
08/11/248 November 2024 | Cessation of Gifty Appiah as a person with significant control on 2024-11-01 |
08/11/248 November 2024 | Termination of appointment of Gifty Appiah as a director on 2024-11-01 |
18/01/2418 January 2024 | Termination of appointment of Nuala Thornton as a director on 2024-01-18 |
18/01/2418 January 2024 | Notification of Gifty Appiah as a person with significant control on 2024-01-18 |
18/01/2418 January 2024 | Appointment of Mr Gifty Appiah as a director on 2024-01-18 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with updates |
18/01/2418 January 2024 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Office 16 56 Peregrine Road Ilford IG6 3SZ on 2024-01-18 |
18/01/2418 January 2024 | Cessation of Cfs Secretaries Limited as a person with significant control on 2024-01-18 |
18/01/2418 January 2024 | Cessation of Nuala Thornton as a person with significant control on 2024-01-18 |
24/08/2324 August 2023 | Incorporation |
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