Advanced company searchLink opens in new window

FREUDENBERG FILTRATION TECHNOLOGIES UK LIMITED

Company number 02888870

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)
28 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
02 Sep 2023 TM02 Termination of appointment of Hilary Ngindi as a secretary on 1 September 2023
21 Jul 2023 AA Full accounts made up to 31 December 2022
02 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
02 Feb 2023 PSC05 Change of details for Filtamark Limited as a person with significant control on 2 February 2023
07 Dec 2022 AP01 Appointment of Mr Ivan Rodrigo Martinez Arenas as a director on 1 December 2022
07 Dec 2022 TM01 Termination of appointment of Rumin Lin as a director on 30 November 2022
29 Jul 2022 AA Full accounts made up to 31 December 2021
03 Mar 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
13 Dec 2021 AA Full accounts made up to 31 December 2020
22 Oct 2021 TM02 Termination of appointment of Adam Charles Turner as a secretary on 22 October 2021
22 Oct 2021 AP03 Appointment of Mr Hilary Ngindi as a secretary on 22 October 2021
12 Apr 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
27 Jan 2021 AP01 Appointment of Sandra Silvia Sell-Poelloth as a director on 27 January 2021
06 Jan 2021 AA Full accounts made up to 31 December 2019
25 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
07 Jan 2020 TM01 Termination of appointment of Steven Geoffrey Langford as a director on 3 January 2020
26 Nov 2019 AP01 Appointment of Mr Rumin Lin as a director on 25 November 2019
29 Oct 2019 AA Full accounts made up to 31 December 2018
21 Aug 2019 AP03 Appointment of Mr Adam Charles Turner as a secretary on 19 August 2019
21 Aug 2019 TM02 Termination of appointment of Cheryl Lindy Williams as a secretary on 16 August 2019
01 Apr 2019 TM01 Termination of appointment of Anthony Graham Short as a director on 29 March 2019
28 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
02 Nov 2018 AD01 Registered office address changed from Unit 15 Orion Park Off University Way Crewe Cheshire CW1 6NG to Unit 3a Apollo Park Crewe Cheshire CW1 6HX on 2 November 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017