Advanced company searchLink opens in new window

FILOFAX GROUP LIMITED

Company number 00175064

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2015 AP01 Appointment of Mr Harolde Michael Savoy as a director on 17 September 2015
04 Sep 2015 TM01 Termination of appointment of Gordon Andrew Presly as a director on 31 August 2015
22 Jun 2015 AUD Auditor's resignation
24 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 12,562,029.5
24 Feb 2015 AD01 Registered office address changed from , C/O Flb Group Limited, 3 Victoria Gardens, Burgess Hill, West Sussex, RH15 9NB, England to Birchin Court 20 Birchin Lane London EC3V 9DU on 24 February 2015
10 Feb 2015 AA Full accounts made up to 30 April 2014
16 May 2014 AP04 Appointment of Macroberts Corporate Services Limited as a secretary
16 May 2014 AD01 Registered office address changed from , Level 13 the Broadgate Tower, Primrose Street, London, EC2A 2EW on 16 May 2014
16 May 2014 TM02 Termination of appointment of Dm Company Services Limited as a secretary
07 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 12,562,029.5
31 Oct 2013 AA Full accounts made up to 31 January 2013
17 Jul 2013 AA01 Current accounting period extended from 31 January 2014 to 30 April 2014
10 May 2013 MEM/ARTS Memorandum and Articles of Association
10 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Apr 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
25 Apr 2013 MR01 Registration of charge 001750640012
30 Oct 2012 AA Full accounts made up to 31 January 2012
09 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
08 Sep 2011 AA Full accounts made up to 31 January 2011
10 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
22 Nov 2010 AD01 Registered office address changed from , C/O Dickson Minto W S, Royal London House, 22-25 Finsbury Square, London, EC2A 1DX on 22 November 2010
07 Oct 2010 AA Full accounts made up to 31 January 2010
04 Mar 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Mr Gordon Andrew Presly on 10 February 2010
03 Mar 2010 CH04 Secretary's details changed for Dm Company Services Limited on 10 February 2010