Advanced company searchLink opens in new window

FILTRONA PRODUCTS LIMITED

Company number 07060187

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)
13 Sep 2022 SH01 Statement of capital following an allotment of shares on 8 September 2022
  • GBP 7,056,622
13 Sep 2022 SH01 Statement of capital following an allotment of shares on 26 August 2022
  • GBP 6,838,691
02 Aug 2022 SH01 Statement of capital following an allotment of shares on 22 July 2022
  • GBP 4,459,671
24 May 2022 SH01 Statement of capital following an allotment of shares on 12 May 2022
  • GBP 341,321
19 Apr 2022 SH01 Statement of capital following an allotment of shares on 14 April 2022
  • GBP 275,502
15 Nov 2021 TM01 Termination of appointment of George Tay Swee Choon as a director on 5 November 2021
12 Nov 2021 TM02 Termination of appointment of George Tay Swee Choon as a secretary on 5 November 2021
12 Nov 2021 AP03 Appointment of Mrs Emma Reid as a secretary on 5 November 2021
12 Nov 2021 AP01 Appointment of Jonathan Peter Marshall as a director on 5 November 2021
02 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
05 Sep 2021 AA Full accounts made up to 31 December 2020
16 Aug 2021 PSC05 Change of details for Essentra International Limited as a person with significant control on 2 August 2021
04 Aug 2021 AD01 Registered office address changed from Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU to Langford Locks Kidlington Oxford OX5 1HX on 4 August 2021
22 Jun 2021 AP03 Appointment of Mr George Tay Swee Choon as a secretary on 14 January 2019
04 Jun 2021 RP04AP01 Second filing for the appointment of Mr George Tay Swee Choon as a director
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
04 Aug 2020 AA Full accounts made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
08 Aug 2019 AA Full accounts made up to 31 December 2018
25 Jan 2019 AP01 Appointment of Mr Tay Swee Choon George as a director on 14 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 04/06/21
25 Jan 2019 ANNOTATION Rectified The AP03 was removed from the public register on 03/09/2021 as it was invalid or ineffective.
25 Jan 2019 TM02 Termination of appointment of Subramanian Suryanarayan as a secretary on 14 January 2019
25 Jan 2019 TM01 Termination of appointment of Subramanian Suryanarayan as a director on 14 January 2019
08 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with updates
06 Oct 2018 AA Full accounts made up to 31 December 2017