Advanced company searchLink opens in new window

FILOFAX LIMITED

Company number 01891062

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)
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
11 Jan 2024 AD01 Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU England to C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU on 11 January 2024
23 Dec 2023 AA Accounts for a small company made up to 30 April 2023
22 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
02 Feb 2023 AA Accounts for a small company made up to 30 April 2022
03 Mar 2022 AA Accounts for a small company made up to 30 April 2021
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
14 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
10 May 2021 AA Accounts for a small company made up to 30 April 2020
07 Apr 2021 CS01 Confirmation statement made on 10 February 2021 with updates
11 Mar 2021 AD01 Registered office address changed from 21 Perrymount Road Haywards Heath West Sussex RH16 3TP to Birchin Court 20 Birchin Lane London EC3V 9DU on 11 March 2021
17 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
30 Jan 2020 AA Full accounts made up to 30 April 2019
19 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
17 Dec 2018 AA Full accounts made up to 30 April 2018
07 Dec 2018 MR04 Satisfaction of charge 018910620008 in full
20 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
17 Jan 2018 AA Full accounts made up to 30 April 2017
20 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
20 Jan 2017 AA Full accounts made up to 30 April 2016
04 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
04 Feb 2016 AA Full accounts made up to 30 April 2015
23 Dec 2015 TM01 Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015
23 Dec 2015 TM01 Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015
18 Sep 2015 AP01 Appointment of Mr Harolde Michael Savoy as a director on 17 September 2015