Filestream Ltd was registered on 26 May 2004 and has its registered office in Surrey, it has a status of "Active". There are 5 directors listed as Day, Paul Andrew, Hooker, Charles Anthony, Wilkinson, Jolyon Birkbeck, Graham, Ken Brent, Grayson, Margaret Janice for the company at Companies House. 1-10 people work at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAY, Paul Andrew | 17 April 2014 | - | 1 |
HOOKER, Charles Anthony | 26 May 2004 | - | 1 |
WILKINSON, Jolyon Birkbeck | 26 May 2004 | - | 1 |
GRAHAM, Ken Brent | 10 January 2017 | 09 July 2017 | 1 |
GRAYSON, Margaret Janice | 26 May 2004 | 14 February 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 May 2020 | |
AA - Annual Accounts | 13 July 2019 | |
CS01 - N/A | 30 May 2019 | |
AA - Annual Accounts | 09 July 2018 | |
CS01 - N/A | 01 June 2018 | |
CH01 - Change of particulars for director | 06 April 2018 | |
AA - Annual Accounts | 13 December 2017 | |
TM01 - Termination of appointment of director | 19 July 2017 | |
CS01 - N/A | 01 June 2017 | |
CH01 - Change of particulars for director | 30 May 2017 | |
AP01 - Appointment of director | 11 January 2017 | |
AA - Annual Accounts | 22 September 2016 | |
AR01 - Annual Return | 26 May 2016 | |
AA - Annual Accounts | 12 August 2015 | |
AR01 - Annual Return | 29 May 2015 | |
CH01 - Change of particulars for director | 12 September 2014 | |
AA - Annual Accounts | 11 June 2014 | |
AR01 - Annual Return | 28 May 2014 | |
CH01 - Change of particulars for director | 22 April 2014 | |
AP01 - Appointment of director | 22 April 2014 | |
TM01 - Termination of appointment of director | 01 April 2014 | |
SH03 - Return of purchase of own shares | 24 March 2014 | |
AD01 - Change of registered office address | 09 December 2013 | |
AD01 - Change of registered office address | 09 December 2013 | |
AA - Annual Accounts | 27 November 2013 | |
AR01 - Annual Return | 28 June 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 26 June 2012 | |
CH01 - Change of particulars for director | 30 May 2012 | |
CH01 - Change of particulars for director | 30 May 2012 | |
CH03 - Change of particulars for secretary | 30 May 2012 | |
SH08 - Notice of name or other designation of class of shares | 23 January 2012 | |
SH01 - Return of Allotment of shares | 17 January 2012 | |
AA - Annual Accounts | 22 August 2011 | |
AR01 - Annual Return | 03 June 2011 | |
AA - Annual Accounts | 06 September 2010 | |
AR01 - Annual Return | 26 May 2010 | |
AA - Annual Accounts | 17 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 May 2009 | |
363a - Annual Return | 28 May 2009 | |
AA - Annual Accounts | 03 September 2008 | |
363a - Annual Return | 11 June 2008 | |
AA - Annual Accounts | 20 June 2007 | |
287 - Change in situation or address of Registered Office | 01 June 2007 | |
363a - Annual Return | 30 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2007 | |
AA - Annual Accounts | 18 October 2006 | |
287 - Change in situation or address of Registered Office | 15 June 2006 | |
363a - Annual Return | 15 June 2006 | |
AA - Annual Accounts | 30 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 2005 | |
225 - Change of Accounting Reference Date | 25 June 2005 | |
363s - Annual Return | 18 June 2005 | |
288a - Notice of appointment of directors or secretaries | 09 August 2004 | |
288a - Notice of appointment of directors or secretaries | 09 August 2004 | |
288a - Notice of appointment of directors or secretaries | 07 July 2004 | |
288a - Notice of appointment of directors or secretaries | 07 July 2004 | |
288b - Notice of resignation of directors or secretaries | 07 July 2004 | |
288b - Notice of resignation of directors or secretaries | 07 July 2004 | |
NEWINC - New incorporation documents | 26 May 2004 |