Advanced company searchLink opens in new window

THE FILTA GROUP LIMITED

Company number 04302850

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)
26 Apr 2017 CS01 Confirmation statement made on 31 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 16/10/2017.
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 26 October 2016
  • GBP 399,160.00
11 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sec 190 26/02/2016
15 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 380,000
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 380,000
28 Jan 2015 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 380,000
10 Dec 2014 AP01 Appointment of Mr Jason Charles Sayers as a director on 26 November 2014
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 380,000
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
06 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Jan 2011 AR01 Annual return made up to 19 November 2010 with full list of shareholders
21 Jan 2011 AR01 Annual return made up to 11 October 2010 with full list of shareholders
21 Jan 2011 CH01 Director's details changed for Mr Roy Charles Sayers on 12 October 2009
21 Jan 2011 CH01 Director's details changed for Jlubomir Urosevic on 12 October 2009
21 Jan 2011 CH03 Secretary's details changed for Jlubomir Urosevic on 12 October 2009