Advanced company searchLink opens in new window

FILEFIGURE LIMITED

Company number 04010507

Filter by category

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)
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
31 Mar 2023 AA Full accounts made up to 31 December 2022
20 Jun 2022 TM02 Termination of appointment of Inca Lockhart-Ross as a secretary on 20 June 2022
10 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
11 Feb 2022 AA Full accounts made up to 1 January 2022
10 Feb 2022 CH01 Director's details changed for Mr Henry William Foster on 10 February 2022
07 Feb 2022 CH01 Director's details changed for Mr Paul Patrick Mcgowan on 7 February 2022
11 Jun 2021 AA Accounts for a small company made up to 2 January 2021
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
29 Jan 2021 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB England to 84 Grosvenor Street London W1K 3JZ on 29 January 2021
27 Jan 2021 AA Accounts for a small company made up to 28 December 2019
22 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
22 Aug 2019 AA Accounts for a small company made up to 29 December 2018
20 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
24 Sep 2018 AA Accounts for a small company made up to 30 December 2017
21 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
19 Oct 2017 AD01 Registered office address changed from Unit 7 River Court Riverside Park Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017
01 Sep 2017 AA Accounts for a small company made up to 31 December 2016
14 Jul 2017 CS01 Confirmation statement made on 8 June 2017 with no updates
14 Jul 2017 PSC02 Notification of Hilco Capital Limited as a person with significant control on 6 April 2016
03 Oct 2016 AA Full accounts made up to 2 January 2016
04 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 20.00001
04 Jul 2016 TM02 Termination of appointment of Lindsay Howard Gunn as a secretary on 4 July 2016
04 Jul 2016 AP03 Appointment of Miss Inca Lockhart-Ross as a secretary on 4 July 2016
09 Oct 2015 AA Full accounts made up to 3 January 2015