Advanced company searchLink opens in new window

FILTAMARK LIMITED

Company number 05237811

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 Jan 2020 TM01 Termination of appointment of Steven Geoffrey Langford as a director on 3 January 2020
26 Nov 2019 AP01 Appointment of Mr Rumin Lin as a director on 25 November 2019
29 Oct 2019 AA Full accounts made up to 31 December 2018
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
21 Aug 2019 AP03 Appointment of Mr Adam Charles Turner as a secretary on 19 August 2019
21 Aug 2019 TM02 Termination of appointment of Cheryl Lindy Williams as a secretary on 16 August 2019
01 Apr 2019 TM01 Termination of appointment of Anthony Graham Short as a director on 29 March 2019
05 Nov 2018 AD01 Registered office address changed from Unit 15 Orion Park Off University Way Crewe Cheshire CW1 6NG to Unit 3a Apollo Park Crewe on 5 November 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
24 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
25 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
08 Dec 2016 AP01 Appointment of Mr Anthony Graham Short as a director on 5 December 2016
06 Oct 2016 AA Full accounts made up to 31 December 2015
05 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
30 Jun 2016 TM01 Termination of appointment of Russell Steven Bright as a director on 17 June 2016
23 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 92
21 Sep 2015 AA Full accounts made up to 31 December 2014
18 Sep 2015 TM02 Termination of appointment of Paul Markham as a secretary on 16 September 2015
18 Sep 2015 AP03 Appointment of Mrs Cheryl Lindy Williams as a secretary on 17 September 2015
24 Apr 2015 TM01 Termination of appointment of Daniel Schmitt as a director on 13 April 2015
24 Apr 2015 AP01 Appointment of Mr Russell Steven Bright as a director on 13 April 2015
22 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 92
16 Jun 2014 AA Full accounts made up to 31 December 2013
23 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 92