FILAMENT PUBLISHING LIMITED

14 Croydon Road 14 Croydon Road, Croydon, CR0 4PA, Surrey, United Kingdom
StatusACTIVE
Company No.03715385
CategoryPrivate Limited Company
Incorporated18 Feb 1999
Age25 years, 3 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Oct 2018

Action Date: 13 Sep 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-09-13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary rosemary broughton

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/00 to 31/03/00

Documents

View document PDF

Legacy

Date: 19 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Feb 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1-4 PEVENSEY CLOSE LIMITED

2 PEVENSEY CLOSE,ISLEWORTH,TW7 4QS

Number:03890131
Status:ACTIVE
Category:Private Limited Company

BEESONS OF BOSTON LIMITED

THE OLD VICARAGE,BOSTON,PE21 6NA

Number:00883749
Status:ACTIVE
Category:Private Limited Company

D2 DENTAL LTD

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

PYRAMID IT SUPPORT LTD

GEDDES HOUSE,LIVINGSTON,EH54 6GU

Number:SC570962
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source