Advanced company searchLink opens in new window

FILISIA INTERFACES LTD

Company number 09065346

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)
12 Sep 2019 PSC02 Notification of Reyker Nominees Ltd as a person with significant control on 4 April 2019
12 Sep 2019 PSC04 Change of details for Georgios Papadakis as a person with significant control on 4 April 2019
09 Sep 2019 CH01 Director's details changed for Georgios Papadakis on 1 September 2019
09 Sep 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 1,747.62
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 1,554.795
03 Sep 2019 PSC04 Change of details for Georgios Papadakis as a person with significant control on 1 September 2019
03 Sep 2019 CH01 Director's details changed for Miss Eirini Malliaraki on 30 August 2019
20 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Sep 2018 CS01 Confirmation statement made on 26 August 2018 with updates
12 Sep 2018 PSC04 Change of details for Georgios Papadakis as a person with significant control on 15 March 2018
12 Sep 2018 CH01 Director's details changed for Georgios Papadakis on 15 March 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Mar 2018 SH01 Statement of capital following an allotment of shares on 26 February 2018
  • GBP 1,554.795
02 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Oct 2017 CS01 Confirmation statement made on 26 August 2017 with updates
05 Oct 2017 SH01 Statement of capital following an allotment of shares on 20 June 2017
  • GBP 1,469.10
04 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Aug 2017 SH06 Cancellation of shares. Statement of capital on 22 December 2016
  • GBP 1,375.00
29 Aug 2017 SH02 Sub-division of shares on 12 December 2016
25 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Feb 2017 SH03 Purchase of own shares.
25 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div. Section 175 quoted. Consolidation.share certs 12/12/2016
08 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided shares 12/12/2016
21 Dec 2016 TM01 Termination of appointment of Panagiotis Tigkas as a director on 16 December 2016