Advanced company searchLink opens in new window

FILE DIRECT LIMITED

Company number 04970487

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)
31 Mar 2024 AA Micro company accounts made up to 31 March 2023
02 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
05 Apr 2023 TM01 Termination of appointment of Mary Elizabeth Webster as a director on 3 April 2023
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
02 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
28 Sep 2022 AP01 Appointment of Mrs Mary Elizabeth Webster as a director on 28 September 2022
28 Sep 2022 AP01 Appointment of Mr Timothy Norman Major Myerson as a director on 28 September 2022
20 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
02 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
01 Feb 2022 PSC07 Cessation of John Drewe Abbotts as a person with significant control on 31 January 2022
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
14 Jul 2020 TM01 Termination of appointment of John Drewe Abbotts as a director on 14 July 2020
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
16 Jan 2019 CH03 Secretary's details changed for Mr Christopher Mark Abbott on 16 January 2019
16 Jan 2019 CH01 Director's details changed for Mr Christopher Mark Abbott on 16 January 2019
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2017 AD01 Registered office address changed from The Business Resource Network 53 Whateley 'S Drive Kenilworth CV8 2GY United Kingdom to The Business Resource Network 53 Whateley's Drive Kenilworth CV8 2GY on 20 December 2017
20 Dec 2017 AD01 Registered office address changed from Ltdonline 1st Floor Office 8 the Business Resource Network Whateleys Drive Kenilworth CV8 2GY to The Business Resource Network 53 Whateley 'S Drive Kenilworth CV8 2GY on 20 December 2017
08 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
30 Jan 2017 CH01 Director's details changed for Mr Christopher Abbott on 30 January 2017