FILGROUP LTD

03528953
KOPSHOP 6 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QF

Documents

Documents
Date Category Description Pages
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2024 accounts Annual Accounts 14 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Mar 2023 accounts Annual Accounts 12 Buy now
07 Jun 2022 capital Return of Allotment of shares 3 Buy now
27 May 2022 capital Return of Allotment of shares 3 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 13 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2021 accounts Annual Accounts 9 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 9 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2019 mortgage Statement of satisfaction of a charge 2 Buy now
12 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Feb 2019 mortgage Statement of satisfaction of a charge 2 Buy now
12 Feb 2019 mortgage Statement of satisfaction of a charge 2 Buy now
12 Feb 2019 mortgage Statement of satisfaction of a charge 2 Buy now
12 Feb 2019 mortgage Statement of satisfaction of a charge 2 Buy now
12 Feb 2019 mortgage Statement of satisfaction of a charge 2 Buy now
20 Dec 2018 accounts Annual Accounts 8 Buy now
20 Nov 2018 mortgage Statement of release/cease from a charge 2 Buy now
20 Nov 2018 mortgage Statement of release/cease from a charge 2 Buy now
20 Nov 2018 mortgage Statement of release/cease from a charge 2 Buy now
20 Nov 2018 mortgage Statement of release/cease from a charge 2 Buy now
20 Nov 2018 mortgage Statement of release/cease from a charge 1 Buy now
20 Nov 2018 mortgage Statement of release/cease from a charge 2 Buy now
20 Nov 2018 mortgage Statement of release/cease from a charge 2 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 8 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 accounts Annual Accounts 7 Buy now
07 Apr 2016 annual-return Annual Return 4 Buy now
24 Dec 2015 accounts Annual Accounts 7 Buy now
23 Nov 2015 address Move Registers To Sail Company With New Address 1 Buy now
26 Mar 2015 annual-return Annual Return 4 Buy now
24 Dec 2014 accounts Annual Accounts 7 Buy now
17 Apr 2014 annual-return Annual Return 4 Buy now
17 Apr 2014 officers Change of particulars for director (Mr Mark Stuart Lawson) 2 Buy now
17 Apr 2014 officers Change of particulars for secretary (Mrs Fatmire Baruti) 1 Buy now
23 Dec 2013 accounts Annual Accounts 7 Buy now
03 May 2013 annual-return Annual Return 4 Buy now
19 Dec 2012 accounts Annual Accounts 7 Buy now
03 May 2012 annual-return Annual Return 4 Buy now
21 Dec 2011 accounts Annual Accounts 6 Buy now
18 Mar 2011 annual-return Annual Return 4 Buy now
18 Mar 2011 address Change Sail Address Company 1 Buy now
11 Jan 2011 accounts Annual Accounts 6 Buy now
01 Jun 2010 annual-return Annual Return 4 Buy now
24 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Feb 2010 accounts Annual Accounts 7 Buy now
06 Nov 2009 mortgage Particulars of a mortgage or charge 7 Buy now
22 Oct 2009 mortgage Particulars of a mortgage or charge 7 Buy now
01 Jul 2009 annual-return Return made up to 17/03/09; full list of members 3 Buy now
01 Jul 2009 address Location of register of members 1 Buy now
01 Jul 2009 officers Director's change of particulars / mark lawson / 28/04/2008 1 Buy now
16 May 2009 accounts Annual Accounts 9 Buy now
28 Jan 2009 officers Appointment terminated director anthony wilson 1 Buy now
12 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 19 3 Buy now
29 Mar 2008 annual-return Return made up to 17/03/08; full list of members 4 Buy now
28 Mar 2008 officers Secretary's change of particulars / fatmire berisha / 12/04/2007 1 Buy now
18 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 18 3 Buy now
17 Mar 2008 accounts Annual Accounts 8 Buy now
12 Mar 2008 officers Director appointed anthony ashley wilson 3 Buy now
05 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 3 Buy now
27 Feb 2008 address Registered office changed on 27/02/2008 from savoy house savoy circus london W3 7DA 1 Buy now
04 Dec 2007 officers New secretary appointed 1 Buy now
04 Dec 2007 officers Secretary resigned 1 Buy now
04 Dec 2007 officers Director resigned 1 Buy now
04 Aug 2007 mortgage Particulars of mortgage/charge 5 Buy now
01 Jun 2007 annual-return Return made up to 17/03/07; full list of members 2 Buy now
24 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
08 Feb 2007 accounts Annual Accounts 7 Buy now
10 Jan 2007 capital Ad 30/06/06--------- £ si 8@1=8 £ ic 2/10 2 Buy now
31 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
19 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Apr 2006 annual-return Return made up to 17/03/06; full list of members 2 Buy now
04 Feb 2006 accounts Annual Accounts 8 Buy now
10 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
18 Aug 2005 officers Secretary resigned 1 Buy now
15 Aug 2005 officers New secretary appointed 2 Buy now
13 May 2005 annual-return Return made up to 17/03/05; full list of members 2 Buy now
01 Feb 2005 accounts Annual Accounts 8 Buy now
16 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Sep 2004 officers New director appointed 1 Buy now
16 Sep 2004 officers New director appointed 2 Buy now
21 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
15 Apr 2004 annual-return Return made up to 17/03/04; full list of members 6 Buy now
22 Mar 2004 officers New secretary appointed 2 Buy now