- Company Overview for FILETURN LIMITED (03604089)
- Filing history for FILETURN LIMITED (03604089)
- People for FILETURN LIMITED (03604089)
- Charges for FILETURN LIMITED (03604089)
- Insolvency for FILETURN LIMITED (03604089)
- More for FILETURN LIMITED (03604089)
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) |
---|---|---|---|
07 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
11 Sep 2018 | PSC02 | Notification of Fileturn Topco Limited as a person with significant control on 29 August 2018 | |
11 Sep 2018 | PSC07 | Cessation of Virtu Holdings Limited as a person with significant control on 29 August 2018 | |
14 Aug 2018 | PSC07 | Cessation of Fileturn Holdings Limited as a person with significant control on 2 August 2018 | |
14 Aug 2018 | PSC02 | Notification of Virtu Holdings Limited as a person with significant control on 2 August 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
01 May 2018 | AP01 | Appointment of Mark Anthony Chapman as a director on 6 April 2018 | |
01 May 2018 | AP01 | Appointment of David John Pike as a director on 6 April 2018 | |
07 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
22 Dec 2016 | AD01 | Registered office address changed from Victoria House Brighton Road Redhill Surrey RH1 6QZ to Fileturn House Brighton Road Redhill Surrey RH1 6QZ on 22 December 2016 | |
11 Oct 2016 | AA | Accounts for a medium company made up to 31 March 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
03 Jun 2016 | AD03 | Register(s) moved to registered inspection location 69-71 East Street Epsom Surrey KT17 1BP | |
12 Oct 2015 | AA | Accounts for a medium company made up to 31 March 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
28 Jul 2015 | AD02 | Register inspection address has been changed to 69-71 East Street Epsom Surrey KT17 1BP | |
04 Nov 2014 | AD01 | Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to Victoria House Brighton Road Redhill Surrey RH1 6QZ on 4 November 2014 | |
07 Oct 2014 | AA | Accounts for a medium company made up to 31 March 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
07 Oct 2013 | AA | Accounts for a medium company made up to 31 March 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
|
|
18 Dec 2012 | AA | Accounts for a medium company made up to 31 March 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
01 Nov 2011 | AP01 | Appointment of Mr Richard Dray as a director |