Advanced company searchLink opens in new window

FILETURN LIMITED

Company number 03604089

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
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