Advanced company searchLink opens in new window

FURNITURE FILE LIMITED

Company number 02605210

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 May 2024 CS01 Confirmation statement made on 25 April 2024 with updates
30 Apr 2024 AD01 Registered office address changed from 10 Wellington Street Cambridge CB1 1HW England to 68 High Street Coton Cambridge Cambs CB23 7PL on 30 April 2024
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
26 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
27 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
24 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
04 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
07 Sep 2020 AD01 Registered office address changed from Sumpter House 8 Station Road Histon Cambridge CB24 9LQ to 10 Wellington Street Cambridge CB1 1HW on 7 September 2020
28 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
29 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
03 May 2019 CS01 Confirmation statement made on 25 April 2019 with updates
01 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
26 Feb 2019 TM01 Termination of appointment of Jack George Pattison as a director on 26 February 2019
09 Oct 2018 TM02 Termination of appointment of Adrian Maurice Wolf Davis as a secretary on 9 October 2018
25 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
10 May 2018 CS01 Confirmation statement made on 25 April 2018 with updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
26 Sep 2017 CH01 Director's details changed for Mr Jack George Pattison on 15 August 2017
28 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
20 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
27 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014