FILTRONA GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Registered office address changed from Giltway Giltbrook Nottingham NG16 2GT United Kingdom to 3rd Floor 33 Glasshouse Street London United Kingdom W1B 5DG on 2025-05-15 |
17/01/2517 January 2025 | Confirmation statement made on 2024-12-09 with updates |
13/11/2413 November 2024 | Satisfaction of charge 137943910002 in full |
13/11/2413 November 2024 | Satisfaction of charge 137943910001 in full |
29/10/2429 October 2024 | Registration of charge 137943910003, created on 2024-10-24 |
16/10/2416 October 2024 | Statement of capital on 2024-10-16 |
16/10/2416 October 2024 | |
16/10/2416 October 2024 | Resolutions |
16/10/2416 October 2024 | |
05/10/245 October 2024 | |
05/10/245 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
05/10/245 October 2024 | |
05/10/245 October 2024 | |
17/01/2417 January 2024 | Full accounts made up to 2022-12-31 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
20/10/2320 October 2023 | Director's details changed for Mr Tue Sabbye on 2023-10-20 |
26/05/2326 May 2023 | Termination of appointment of Patrick Gerald Meredith as a director on 2023-05-19 |
26/05/2326 May 2023 | Appointment of Mr Tue Sabbye as a director on 2023-05-19 |
19/05/2319 May 2023 | Registration of charge 137943910002, created on 2023-05-11 |
27/04/2327 April 2023 | Termination of appointment of Aamir Mohiuddin as a director on 2023-04-27 |
27/04/2327 April 2023 | Appointment of Mr Patrick Gerald Meredith as a director on 2023-04-27 |
12/04/2312 April 2023 | Registration of charge 137943910001, created on 2023-04-04 |
20/03/2320 March 2023 | Certificate of change of name |
16/01/2316 January 2023 | Notification of Frank Acquisition Four Limited as a person with significant control on 2022-12-03 |
13/01/2313 January 2023 | Confirmation statement made on 2022-12-09 with updates |
05/01/235 January 2023 | Appointment of Mr Patrick Gerald Meredith as a secretary on 2022-12-03 |
06/12/226 December 2022 | Termination of appointment of Emma Reid as a secretary on 2022-12-03 |
06/12/226 December 2022 | Cessation of Essentra International Limited as a person with significant control on 2022-12-03 |
06/12/226 December 2022 | Termination of appointment of Jon Michael Green as a director on 2022-12-03 |
06/12/226 December 2022 | Termination of appointment of Emma Ann Reid as a director on 2022-12-03 |
30/11/2230 November 2022 | Registered office address changed from Giltway Giltway Giltbrook Nottingham NG16 2GT England to Giltway Giltbrook Nottingham NG16 2GT on 2022-11-30 |
30/11/2230 November 2022 | Registered office address changed from Langford Locks Kidlington Oxford OX5 1HX United Kingdom to Giltway Giltway Giltbrook Nottingham NG16 2GT on 2022-11-30 |
21/10/2221 October 2022 | Appointment of Mrs Emma Reid as a director on 2022-10-19 |
20/10/2220 October 2022 | Appointment of Mr Jon Michael Green as a director on 2022-10-19 |
13/09/2213 September 2022 | Statement of capital following an allotment of shares on 2022-08-26 |
01/04/221 April 2022 | |
01/04/221 April 2022 | Resolutions |
01/04/221 April 2022 | Statement of capital on 2022-04-01 |
01/04/221 April 2022 | |
01/04/221 April 2022 | Statement of capital following an allotment of shares on 2022-03-31 |
01/04/221 April 2022 | Resolutions |
10/12/2110 December 2021 | Incorporation |
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