FILAMENT PUBLISHING LIMITED
Status | ACTIVE |
Company No. | 03715385 |
Category | Private Limited Company |
Incorporated | 18 Feb 1999 |
Age | 25 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
FILAMENT PUBLISHING LIMITED is an active private limited company with number 03715385. It was incorporated 25 years, 3 months, 10 days ago, on 18 February 1999. The company address is 14 Croydon Road 14 Croydon Road, Croydon, CR0 4PA, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 29 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-29
Documents
Confirmation statement with updates
Date: 02 Mar 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 29 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-29
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Address
Type: AD01
Old address: 16 Croydon Road Beddington Croydon Surrey CR0 4PA
New address: 14 Croydon Road Beddington Croydon Surrey CR0 4PA
Change date: 2022-06-28
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2022
Action Date: 29 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-29
Documents
Confirmation statement with updates
Date: 15 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 29 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-29
Documents
Confirmation statement with updates
Date: 22 Mar 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jul 2020
Action Date: 21 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-21
Charge number: 037153850002
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jul 2020
Action Date: 17 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-17
Charge number: 037153850001
Documents
Termination director company with name termination date
Date: 21 May 2020
Action Date: 14 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zara Jayne Thatcher
Termination date: 2020-05-14
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2020
Action Date: 29 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-29
Documents
Confirmation statement with updates
Date: 24 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Change account reference date company previous shortened
Date: 23 Dec 2019
Action Date: 29 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-30
New date: 2019-03-29
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 18 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Change account reference date company previous shortened
Date: 21 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-03-30
Documents
Change person director company with change date
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-31
Officer name: Mrs Zara Jayne Thatcher
Documents
Capital allotment shares
Date: 02 Oct 2018
Action Date: 13 Sep 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-09-13
Documents
Appoint person director company with name date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-01
Officer name: Mrs Zara Jayne Thatcher
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Change person director company with change date
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Day
Change date: 2016-02-19
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type dormant
Date: 06 Aug 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/08; full list of members
Documents
Legacy
Date: 05 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 05/08/2008 from 16 croydon road beddington croydon surrey CR0 4PA
Documents
Legacy
Date: 05 Aug 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary rosemary broughton
Documents
Legacy
Date: 06 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 06/12/07 from: 3 court drive, beddington croydon surrey CR0 4QA
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/07; full list of members
Documents
Legacy
Date: 05 Mar 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 05 Mar 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 05/03/07 from: c/o broughton & co, 3 high street, chislehurst kent BR7 5AB
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Apr 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type dormant
Date: 20 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 20 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Apr 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/04; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 29 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 29/10/03 from: kingsley house 5 high street chislehurst kent BR7 5AB
Documents
Legacy
Date: 25 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/03; full list of members
Documents
Certificate change of name company
Date: 18 Dec 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the solutions centre LTD.\certificate issued on 18/12/02
Documents
Accounts with accounts type dormant
Date: 23 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 11 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/02; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 21 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 21/01/02 from: airport house purley way croydon CR0 0XZ
Documents
Legacy
Date: 09 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/01; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 21 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/00; full list of members
Documents
Legacy
Date: 23 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/00 to 31/03/00
Documents
Legacy
Date: 19 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2 PEVENSEY CLOSE,ISLEWORTH,TW7 4QS
Number: | 03890131 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD VICARAGE,BOSTON,PE21 6NA
Number: | 00883749 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA
Number: | 11798642 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLIS TRANSPORT SERVICES LIMITED
64 DERWENT CLOSE,RUGBY,CV21 1JX
Number: | 10147073 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUESTRIAN EVENT ORGANIZERS UK LIMITED
150 ALDERSGATE STREET,LONDON,EC1A 4AB
Number: | 08276312 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEDDES HOUSE,LIVINGSTON,EH54 6GU
Number: | SC570962 |
Status: | ACTIVE |
Category: | Private Limited Company |