FILETHAT LIMITED
Status | ACTIVE |
Company No. | 07892050 |
Category | Private Limited Company |
Incorporated | 23 Dec 2011 |
Age | 12 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
FILETHAT LIMITED is an active private limited company with number 07892050. It was incorporated 12 years, 5 months, 12 days ago, on 23 December 2011. The company address is Suite 6, Douglas House Suite 6, Douglas House, Bolton, BL1 7AR, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type dormant
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type dormant
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type dormant
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 29 Sep 2021
Action Date: 25 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Robert Allan
Termination date: 2021-09-25
Documents
Cessation of a person with significant control
Date: 29 Sep 2021
Action Date: 25 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Robert Allan
Cessation date: 2021-09-25
Documents
Notification of a person with significant control
Date: 29 Sep 2021
Action Date: 25 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-09-25
Psc name: Mohammed Ramzan
Documents
Appoint person director company with name date
Date: 29 Sep 2021
Action Date: 25 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-25
Officer name: Mr Mohammed Ramzan
Documents
Confirmation statement with updates
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-29
New address: Suite 6, Douglas House 196 Belmont Road Bolton BL1 7AR
Old address: 18-20 Douglas Street Barrow-in-Furness LA14 3QQ United Kingdom
Documents
Confirmation statement with no updates
Date: 11 Sep 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-29
Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
New address: 18-20 Douglas Street Barrow-in-Furness LA14 3QQ
Documents
Termination director company with name termination date
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-29
Officer name: Lyn Bond
Documents
Cessation of a person with significant control
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-29
Psc name: Sdg Registrars Limited
Documents
Appoint person director company with name date
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-29
Officer name: Jonathan Robert Allan
Documents
Notification of a person with significant control
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Robert Allan
Notification date: 2020-07-29
Documents
Confirmation statement with updates
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Accounts with accounts type dormant
Date: 01 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 24 Dec 2019
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Accounts with accounts type dormant
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Accounts with accounts type dormant
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 29 Dec 2017
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Change to a person with significant control
Date: 21 Aug 2017
Action Date: 27 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Sdg Registrars Limited
Change date: 2017-02-27
Documents
Appoint person director company with name date
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-22
Officer name: Miss Lyn Bond
Documents
Termination director company with name termination date
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Simon Davis
Termination date: 2017-06-22
Documents
Accounts with accounts type dormant
Date: 26 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2017
Action Date: 24 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-24
New address: Lower Ground Floor One George Yard London EC3V 9DF
Old address: 41 Chalton Street London NW1 1JD
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Accounts with accounts type dormant
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Accounts with accounts type dormant
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2014
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Accounts with accounts type dormant
Date: 24 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Accounts with accounts type dormant
Date: 22 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Some Companies
1 BOND STREET,COLNE,BB8 9DG
Number: | 09442207 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 1ST FLOOR FLAT. 25 BIRCHINGTON ROAD,LONDON,NW6 4LL
Number: | 11694747 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GREENHILL,WEYMOUTH,DT4 7EN
Number: | 11571729 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTPELIER COACH HOUSE LIMITED
MILL LANE,SALISBURY,SP3 4JX
Number: | 04047731 |
Status: | ACTIVE |
Category: | Private Limited Company |
SITE ENGINEERING SOLUTIONS LIMITED
35 BALMORAL ROAD,COALVILLE,LE67 4PE
Number: | 06673786 |
Status: | ACTIVE |
Category: | Private Limited Company |
190-192 SLOANE STREET,LONDON,SW1X 9QX
Number: | 09872515 |
Status: | ACTIVE |
Category: | Private Limited Company |