- Company Overview for FILTASONIX (UK) LTD (05629291)
- Filing history for FILTASONIX (UK) LTD (05629291)
- People for FILTASONIX (UK) LTD (05629291)
- Charges for FILTASONIX (UK) LTD (05629291)
- More for FILTASONIX (UK) LTD (05629291)
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 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
04 Sep 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 30 June 2023 | |
21 Jun 2023 | AD01 | Registered office address changed from 21 Roper Close Rugby CV21 4PF England to 28 Roper Close Rugby CV21 4PF on 21 June 2023 | |
07 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
31 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
27 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Jan 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Jul 2020 | AD01 | Registered office address changed from The Locks Hillmorton Rugby Warwickshire CV21 4PP to 21 Roper Close Rugby CV21 4PF on 1 July 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
16 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
20 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
25 Nov 2016 | TM02 | Termination of appointment of Jill Amanda Cottell as a secretary on 30 September 2016 | |
16 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jan 2015 | AD01 | Registered office address changed from The Locks the Locks Hillmorton Rugby Warwickshire CV21 4PP to The Locks Hillmorton Rugby Warwickshire CV21 4PP on 15 January 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Dec 2014 | AD01 | Registered office address changed from Suite 5 5 Newbold Road Rugby Warwickshire CV21 2LQ to The Locks the Locks Hillmorton Rugby Warwickshire CV21 4PP on 15 December 2014 |