- Company Overview for FILTRAPOOLS LTD (10749475)
- Filing history for FILTRAPOOLS LTD (10749475)
- People for FILTRAPOOLS LTD (10749475)
- More for FILTRAPOOLS LTD (10749475)
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) |
---|---|---|---|
29 Jan 2025 | AA | Micro company accounts made up to 29 April 2024 | |
04 Nov 2024 | CS01 | Confirmation statement made on 25 October 2024 with updates | |
01 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with updates | |
31 Jan 2024 | CERTNM |
Company name changed tanqua LTD\certificate issued on 31/01/24
|
|
29 Jan 2024 | AA | Accounts for a dormant company made up to 29 April 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with updates | |
31 Jan 2023 | AA | Accounts for a dormant company made up to 29 April 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
03 May 2022 | AA | Micro company accounts made up to 29 April 2021 | |
31 Jan 2022 | AA01 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
07 May 2021 | PSC04 | Change of details for Mr Dean Andrew Thistleton as a person with significant control on 1 May 2021 | |
07 May 2021 | AD01 | Registered office address changed from Unit 13 Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH England to Unit 14 Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH on 7 May 2021 | |
06 May 2021 | CH01 | Director's details changed for Mr Dean Andrew Thistleton on 10 December 2020 | |
05 May 2021 | CH01 | Director's details changed for Mr Dean Andrew Thistleton on 10 December 2020 | |
05 May 2021 | PSC04 | Change of details for Mr Dean Andrew Thistleton as a person with significant control on 10 December 2020 | |
29 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
11 May 2020 | PSC04 | Change of details for Mr Dean Andrew Thistleton as a person with significant control on 1 May 2019 | |
11 May 2020 | AD01 | Registered office address changed from Unit 14 Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH England to Unit 13 Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH on 11 May 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
08 May 2019 | PSC04 | Change of details for Mr Dean Andrew Thistleton as a person with significant control on 1 May 2019 | |
11 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2019 | AD01 | Registered office address changed from The Noddle Farm Halifax Rd, Golcar Huddersfield HD7 4NS England to Unit 14 Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH on 14 January 2019 |