Advanced company searchLink opens in new window

FILEHOUND DOCUMENT MANAGEMENT LIMITED

Company number 08232150

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)
28 Sep 2024 AD02 Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Caxton House Watermark Way Foxholes Business Park Hertford SG13 7TZ
27 Sep 2024 CS01 Confirmation statement made on 27 September 2024 with updates
04 Apr 2024 AA01 Previous accounting period extended from 30 September 2023 to 31 March 2024
12 Mar 2024 MA Memorandum and Articles of Association
12 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2024 MR01 Registration of charge 082321500001, created on 29 February 2024
30 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
22 Jan 2024 CH01 Director's details changed for Mr James Edward Royston on 22 January 2024
22 Jan 2024 CH01 Director's details changed for Mr Philip Roy Bond on 22 January 2024
04 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with updates
24 Jul 2023 AA01 Current accounting period shortened from 30 April 2024 to 30 September 2023
12 May 2023 PSC05 Change of details for Vision Group (Holdings) Limited as a person with significant control on 2 May 2023
11 May 2023 AA01 Previous accounting period shortened from 2 May 2023 to 30 April 2023
09 May 2023 AA01 Previous accounting period shortened from 30 June 2023 to 2 May 2023
09 May 2023 AD01 Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX England to Caxton House Watermark Way Foxholes Business Park Hertford SG13 7TZ on 9 May 2023
09 May 2023 CH01 Director's details changed for Mr Philip Roy Bond on 9 May 2023
09 May 2023 AP01 Appointment of Mr James Edward Royston as a director on 2 May 2023
09 May 2023 TM01 Termination of appointment of James Robert Thomas Spencer as a director on 2 May 2023
05 May 2023 AP01 Appointment of Mr Philip Roy Bond as a director on 2 May 2023
05 May 2023 PSC02 Notification of Vision Group (Holdings) Limited as a person with significant control on 2 May 2023
05 May 2023 PSC07 Cessation of Prospero Technology Holdings Limited as a person with significant control on 2 May 2023
05 May 2023 TM01 Termination of appointment of Jason Michael Spencer as a director on 2 May 2023
05 May 2023 TM01 Termination of appointment of Zana Anne Gradus as a director on 2 May 2023
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
16 Nov 2022 CS01 Confirmation statement made on 27 September 2022 with no updates