- Company Overview for FILOFAX GROUP LIMITED (00175064)
- Filing history for FILOFAX GROUP LIMITED (00175064)
- People for FILOFAX GROUP LIMITED (00175064)
- Charges for FILOFAX GROUP LIMITED (00175064)
- More for FILOFAX GROUP LIMITED (00175064)
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
|
|
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
|
|
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
|
|
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 |