Advanced company searchLink opens in new window

FILTRANS 1 LTD

Company number 11666619

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)
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2023 AD01 Registered office address changed from Vernon House Vernon Street Derby Derbyshire DE1 1FR United Kingdom to 58 Blackmore Street Derby DE23 8AY on 30 August 2023
22 Aug 2022 AA Micro company accounts made up to 30 November 2021
05 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
25 Aug 2021 AA Micro company accounts made up to 30 November 2020
04 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
14 May 2020 AA Micro company accounts made up to 30 November 2019
13 May 2020 DISS40 Compulsory strike-off action has been discontinued
12 May 2020 CH01 Director's details changed for Mr Maciej Zawada on 1 January 2020
12 May 2020 PSC04 Change of details for Mr Maciej Zawada as a person with significant control on 1 January 2020
12 May 2020 AD01 Registered office address changed from Flat 29, Mohan Court Warner Street Derby DE22 3TY United Kingdom to Vernon House Vernon Street Derby Derbyshire DE1 1FR on 12 May 2020
12 May 2020 CS01 Confirmation statement made on 7 November 2019 with no updates
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted