FILISIA INTERFACES LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ
StatusACTIVE
Company No.09065346
CategoryPrivate Limited Company
Incorporated02 Jun 2014
Age9 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

FILISIA INTERFACES LTD is an active private limited company with number 09065346. It was incorporated 9 years, 10 months, 28 days ago, on 02 June 2014. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ.



Company Fillings

Termination director company with name termination date

Date: 20 Apr 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-20

Officer name: Tobias Ellis Stone

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-20

Officer name: Eirini Malliaraki

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Capital

Type: SH01

Capital : 3,106.235 GBP

Date: 2024-04-04

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2024

Action Date: 31 Jan 2024

Category: Capital

Type: SH01

Capital : 2,883.84 GBP

Date: 2024-01-31

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2024

Action Date: 22 Dec 2023

Category: Capital

Type: SH01

Capital : 2,703.575 GBP

Date: 2023-12-22

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2024

Action Date: 16 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-16

Capital : 2,615.065 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2023

Action Date: 24 Oct 2023

Category: Capital

Type: SH01

Capital : 2,586.525 GBP

Date: 2023-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2023

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-29

Psc name: Reyker Nominees Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Georgios Papadakis

Documents

View document PDF

Capital allotment shares

Date: 08 May 2023

Action Date: 28 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-28

Capital : 2,478.995 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2023

Action Date: 04 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-04

Capital : 2,455.415 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2023

Action Date: 27 Feb 2023

Category: Capital

Type: SH01

Capital : 2,420.785 GBP

Date: 2023-02-27

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2023

Action Date: 30 Jan 2023

Category: Capital

Type: SH01

Capital : 2,391.49 GBP

Date: 2023-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2023

Action Date: 18 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-18

Capital : 2,361.095 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2023

Action Date: 23 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-23

Capital : 2,350.84 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2023

Action Date: 23 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-23

Capital : 2,346.28 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2022

Action Date: 13 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-13

Capital : 2,331.37 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 2,322.705 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2022

Action Date: 28 Oct 2022

Category: Capital

Type: SH01

Capital : 2,310.925 GBP

Date: 2022-10-28

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2022

Action Date: 30 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-30

Capital : 2,289.365 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2022

Action Date: 23 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-23

Capital : 2,242.23 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Markos Komondouros

Change date: 2022-07-13

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2022

Action Date: 21 Jun 2022

Category: Capital

Type: SH01

Capital : 2,233.57 GBP

Date: 2022-06-21

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2022

Action Date: 21 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-21

Capital : 2,187.95 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2022

Action Date: 23 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-23

Capital : 2,165.13 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2022

Action Date: 23 Dec 2021

Category: Capital

Type: SH01

Capital : 2,142.32 GBP

Date: 2021-12-23

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2022

Action Date: 23 Dec 2021

Category: Capital

Type: SH01

Capital : 2,128.63 GBP

Date: 2021-12-23

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Dec 2021

Action Date: 28 Apr 2021

Category: Capital

Type: RP04SH01

Date: 2021-04-28

Capital : 2,051.08 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Capital : 2,023.58 GBP

Date: 2021-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Nov 2021

Action Date: 31 Mar 2021

Category: Capital

Type: RP04SH01

Capital : 2,001.545 GBP

Date: 2021-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Capital

Type: RP04SH01

Date: 2021-03-31

Capital : 1,864.045 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2021

Action Date: 28 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-28

Capital : 1,864.045 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-01-29

Psc name: Kcp Nominees Ltd

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Capital : 1,864.045 GBP

Date: 2021-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Jun 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement

Date: 09 Sep 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Original description: 26/08/20 Statement of Capital gbp 1864.045

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2020

Action Date: 01 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-01

Capital : 1,747.62 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2020

Action Date: 30 Jul 2020

Category: Capital

Type: SH01

Capital : 1,747.62 GBP

Date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Tobias Ellis Stone

Appointment date: 2020-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-03

Officer name: Miss Eirini Malliaraki

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Savvas Ioannou Neophytou

Termination date: 2020-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Reyker Nominees Ltd

Notification date: 2019-04-04

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-04

Psc name: Georgios Papadakis

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Georgios Papadakis

Change date: 2019-09-01

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2019

Action Date: 04 Apr 2019

Category: Capital

Type: SH01

Capital : 1,747.62 GBP

Date: 2019-04-04

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2019

Action Date: 04 Apr 2019

Category: Capital

Type: SH01

Capital : 1,554.795 GBP

Date: 2019-04-04

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-01

Psc name: Georgios Papadakis

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-30

Officer name: Miss Eirini Malliaraki

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Georgios Papadakis

Change date: 2018-03-15

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Georgios Papadakis

Change date: 2018-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2018

Action Date: 26 Feb 2018

Category: Capital

Type: SH01

Capital : 1,554.795 GBP

Date: 2018-02-26

Documents

View document PDF

Resolution

Date: 02 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2017

Action Date: 20 Jun 2017

Category: Capital

Type: SH01

Capital : 1,469.10 GBP

Date: 2017-06-20

Documents

View document PDF

Resolution

Date: 04 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 31 Aug 2017

Action Date: 22 Dec 2016

Category: Capital

Type: SH06

Date: 2016-12-22

Capital : 1,375.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Aug 2017

Action Date: 12 Dec 2016

Category: Capital

Type: SH02

Date: 2016-12-12

Documents

View document PDF

Resolution

Date: 25 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 01 Feb 2017

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 25 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-16

Officer name: Panagiotis Tigkas

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-05

Officer name: Mr Markos Komondouros

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-05

Officer name: Mr Savvas Ioannou Neophytou

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-05

Officer name: Mr Rene De Vries

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2016

Action Date: 26 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-26

Capital : 1,389 GBP

Documents

View document PDF

Second filing of annual return with made up date

Date: 08 Aug 2016

Action Date: 13 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-04-13

Documents

View document PDF

Second filing of form with form type

Date: 27 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 27 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company

Date: 14 Jun 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-05

Officer name: Georgios Papadakis

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2016

Action Date: 05 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-05

Capital : 925 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2016

Action Date: 05 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-05

Capital : 925 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Capital : 925 GBP

Date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-24

Officer name: Panagiotis Tigkas

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-24

Officer name: Pavlos Papagiotis Papamichalis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pavlos Panagiotis Papamichalis

Change date: 2015-04-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Miss Eirini Malliaraki

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Pavlos Panagiotis Papamichalis

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Georgios Papadakis

Change date: 2014-12-16

Documents

View document PDF

Incorporation company

Date: 02 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4S SOFTWARE TECHNOLOGIES PVT LTD

THE LONG LODGE 265 - 269 KINGSTON ROAD,LONDON,SW19 3NW

Number:07432499
Status:ACTIVE
Category:Private Limited Company

DIGITAL CAMPUS ONE LIMITED

26A REGENT TERRACE,EDINBURGH,EH7 5BS

Number:SC606804
Status:ACTIVE
Category:Private Limited Company

HIRSEN LIMITED

83 CONNAUGHT ROAD,SUTTON,SM1 3PJ

Number:09585954
Status:ACTIVE
Category:Private Limited Company

KENYA FOOTBALL ASSOCIATION LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:10727233
Status:ACTIVE
Category:Private Limited Company

SOUND DYNAMICS LIMITED

AV HOUSE,BELPER,DE56 1WD

Number:02288871
Status:ACTIVE
Category:Private Limited Company

SPRINGMILL TYRES LIMITED

2 SPRINGMILL STREET,BRADFORD,BD5 7HF

Number:07440644
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