THE FILO PROJECT CIC

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-10 with updates

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/08/242 August 2024 Resolutions

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

15/05/2315 May 2023 Termination of appointment of Anita Konrad as a director on 2023-04-13

View Document

04/05/234 May 2023 Termination of appointment of Andrea Susan Trill as a director on 2023-04-21

View Document

04/05/234 May 2023 Termination of appointment of Keir Tutt as a director on 2023-05-01

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/01/2320 January 2023 Termination of appointment of Karen Leigh Anderson as a director on 2023-01-20

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/11/2122 November 2021 Appointment of Mrs Anita Konrad as a director on 2021-10-17

View Document

01/11/211 November 2021 Appointment of Mr Keir Tutt as a director on 2021-10-21

View Document

01/11/211 November 2021 Appointment of Dr Andrea Susan Trill as a director on 2021-09-21

View Document

01/11/211 November 2021 Appointment of Ms Karen Leigh Anderson as a director on 2021-09-29

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 ADOPT ARTICLES 19/03/2019

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE PRICE / 09/06/2019

View Document

12/06/1912 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM ALLAN PRICE / 09/06/2019

View Document

08/04/198 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/06/1616 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DENNIS / 15/06/2016

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM C/O THE NUMBER STUDIO LTD BISHOPS CHAMBERS 14 CATHEDRAL CLOSE EXETER DEVON EX1 1EZ

View Document

03/07/153 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DENNIS / 02/06/2015

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 6 APPROACH ROAD ST ALBANS HERTFORDSHIRE AL1 1SR

View Document

10/06/1410 June 2014 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