Advanced company searchLink opens in new window

FILTECH 2000 LIMITED

Company number 03561334

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)
22 Jan 2025 AA Micro company accounts made up to 31 July 2024
15 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
13 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 11 May 2023
22 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/06/2023.
22 May 2023 PSC05 Change of details for Flogard Systems Ltd as a person with significant control on 6 April 2016
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
19 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
17 Mar 2022 AA Micro company accounts made up to 31 July 2021
16 Jun 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
07 Jul 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
09 Oct 2019 AA Micro company accounts made up to 31 July 2019
15 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
22 Oct 2018 AA Micro company accounts made up to 31 July 2018
14 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
22 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
24 Feb 2017 AA Micro company accounts made up to 31 July 2016
25 Jul 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
20 Oct 2015 AA Micro company accounts made up to 31 July 2015
31 Jul 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
31 Jul 2015 TM01 Termination of appointment of Markham Llewellyn Thom as a director on 30 April 2015
31 Jul 2015 TM01 Termination of appointment of Ivor Wallace Thom as a director on 30 April 2015
31 Jul 2015 TM02 Termination of appointment of Markham Llewellyn Thom as a secretary on 30 April 2015