FILETURN TOPCO LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

08/12/248 December 2024 Registered office address changed from Fileturn House Brighton Road Redhill Surrey RH1 6QZ United Kingdom to Russell House 140 High Street Edgware Middlesex HA8 7LW on 2024-12-08

View Document

27/08/2427 August 2024 Cessation of Andrew James Hart as a person with significant control on 2021-10-26

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 Appointment of Mr David John Pike 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 updates

View Document

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

View Accounts

14/12/2214 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

07/01/227 January 2022 Notification of Fileturn Group Limited as a person with significant control on 2021-10-26

View Document

21/12/2121 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Appointment of Mr Neil Anthony Johnson as a director on 2021-10-25

View Document

23/11/2123 November 2021 Appointment of Mr James William Cunningham as a director on 2021-10-25

View Document

23/11/2123 November 2021 Termination of appointment of Andrew James Hart as a director on 2021-10-26

View Document

23/11/2123 November 2021 Termination of appointment of Derek William Dighton as a director on 2021-10-26

View Document

23/11/2123 November 2021 Appointment of Mr Neil Anthony Johnson as a secretary on 2021-10-26

View Document

12/11/2112 November 2021 Termination of appointment of Derek William Dighton as a secretary on 2021-10-26

View Document

28/10/2128 October 2021 Registration of charge 113605910002, created on 2021-10-26

View Document

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

View Accounts

15/03/2115 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

25/01/2125 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 113605910001

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

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

View Accounts

06/01/206 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

09/05/199 May 2019 SAIL ADDRESS CREATED

View Document

09/05/199 May 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

21/08/1821 August 2018 02/08/18 STATEMENT OF CAPITAL GBP 924267

View Document

13/08/1813 August 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

14/05/1814 May 2018 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