FILETHAT LIMITED - BOLTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-07 View Report
Accounts. Accounts type dormant. 2023-09-30 View Report
Confirmation statement. Statement with no updates. 2022-10-17 View Report
Accounts. Accounts type dormant. 2022-09-28 View Report
Confirmation statement. Statement with updates. 2021-09-30 View Report
Accounts. Accounts type dormant. 2021-09-30 View Report
Officers. Officer name: Jonathan Robert Allan. Termination date: 2021-09-25. 2021-09-29 View Report
Persons with significant control. Psc name: Jonathan Robert Allan. Cessation date: 2021-09-25. 2021-09-29 View Report
Persons with significant control. Notification date: 2021-09-25. Psc name: Mohammed Ramzan. 2021-09-29 View Report
Officers. Appointment date: 2021-09-25. Officer name: Mr Mohammed Ramzan. 2021-09-29 View Report
Confirmation statement. Statement with updates. 2021-09-29 View Report
Address. Change date: 2021-09-29. New address: Suite 6, Douglas House 196 Belmont Road Bolton BL1 7AR. Old address: 18-20 Douglas Street Barrow-in-Furness LA14 3QQ United Kingdom. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-09-11 View Report
Address. Change date: 2020-07-29. Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom. New address: 18-20 Douglas Street Barrow-in-Furness LA14 3QQ. 2020-07-29 View Report
Officers. Termination date: 2020-07-29. Officer name: Lyn Bond. 2020-07-29 View Report
Persons with significant control. Cessation date: 2020-07-29. Psc name: Sdg Registrars Limited. 2020-07-29 View Report
Officers. Appointment date: 2020-07-29. Officer name: Jonathan Robert Allan. 2020-07-29 View Report
Persons with significant control. Psc name: Jonathan Robert Allan. Notification date: 2020-07-29. 2020-07-29 View Report
Confirmation statement. Statement with updates. 2020-07-29 View Report
Accounts. Accounts type dormant. 2020-07-01 View Report
Confirmation statement. Statement with updates. 2019-12-24 View Report
Accounts. Accounts type dormant. 2019-09-18 View Report
Confirmation statement. Statement with updates. 2019-01-04 View Report
Accounts. Accounts type dormant. 2018-09-28 View Report
Confirmation statement. Statement with updates. 2017-12-29 View Report
Persons with significant control. Psc name: Sdg Registrars Limited. Change date: 2017-02-27. 2017-08-21 View Report
Officers. Appointment date: 2017-06-22. Officer name: Miss Lyn Bond. 2017-06-22 View Report
Officers. Officer name: Andrew Simon Davis. Termination date: 2017-06-22. 2017-06-22 View Report
Accounts. Accounts type dormant. 2017-04-26 View Report
Address. Change date: 2017-02-24. New address: Lower Ground Floor One George Yard London EC3V 9DF. Old address: 41 Chalton Street London NW1 1JD. 2017-02-24 View Report
Confirmation statement. Statement with updates. 2017-01-04 View Report
Accounts. Accounts type dormant. 2016-09-28 View Report
Annual return. With made up date full list shareholders. 2016-01-11 View Report
Accounts. Accounts type dormant. 2015-09-16 View Report
Annual return. With made up date full list shareholders. 2014-12-30 View Report
Accounts. Accounts type dormant. 2014-02-24 View Report
Annual return. With made up date full list shareholders. 2014-01-06 View Report
Accounts. Accounts type dormant. 2013-05-22 View Report
Annual return. With made up date full list shareholders. 2013-01-11 View Report
Incorporation. Incorporation company. 2011-12-23 View Report