FILETURN TOPCO LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
23/12/2423 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
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 |
27/08/2427 August 2024 | Cessation of Andrew James Hart as a person with significant control on 2021-10-26 |
16/04/2416 April 2024 | Termination of appointment of James William Cunningham as a director on 2024-03-31 |
16/04/2416 April 2024 | Appointment of Mr David John Pike as a director on 2024-03-31 |
02/02/242 February 2024 | Full accounts made up to 2023-03-31 |
08/12/238 December 2023 | Confirmation statement made on 2023-11-30 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Full accounts made up to 2022-03-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Confirmation statement made on 2021-11-30 with updates |
07/01/227 January 2022 | Notification of Fileturn Group Limited as a person with significant control on 2021-10-26 |
21/12/2121 December 2021 | Group of companies' accounts made up to 2021-03-31 |
16/12/2116 December 2021 | Appointment of Mr Neil Anthony Johnson as a director on 2021-10-25 |
23/11/2123 November 2021 | Appointment of Mr James William Cunningham as a director on 2021-10-25 |
23/11/2123 November 2021 | Termination of appointment of Andrew James Hart as a director on 2021-10-26 |
23/11/2123 November 2021 | Termination of appointment of Derek William Dighton as a director on 2021-10-26 |
23/11/2123 November 2021 | Appointment of Mr Neil Anthony Johnson as a secretary on 2021-10-26 |
12/11/2112 November 2021 | Termination of appointment of Derek William Dighton as a secretary on 2021-10-26 |
28/10/2128 October 2021 | Registration of charge 113605910002, created on 2021-10-26 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
25/01/2125 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 113605910001 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
09/05/199 May 2019 | SAIL ADDRESS CREATED |
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 |
21/08/1821 August 2018 | 02/08/18 STATEMENT OF CAPITAL GBP 924267 |
13/08/1813 August 2018 | CURRSHO FROM 31/05/2019 TO 31/03/2019 |
14/05/1814 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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