Advanced company searchLink opens in new window

FTN MONITOR LTD.

Company number 05841340

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)
17 Nov 2017 AD01 Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to 1 Charterhouse Mews London EC1M 6BB on 17 November 2017
18 Oct 2017 AP01 Appointment of Tca Asset Management (Uk) Ltd as a director on 26 September 2017
18 Oct 2017 AP01 Appointment of Mr Shaun Michel Mattingley as a director on 26 September 2017
18 Oct 2017 AP01 Appointment of Mr Waheed Hussain as a director on 26 September 2017
25 Aug 2017 AA Total exemption small company accounts made up to 31 December 2015
20 Jul 2017 AA Total exemption small company accounts made up to 31 December 2014
14 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
13 Jun 2017 CH01 Director's details changed for Alexander Ginzburg on 1 April 2016
13 May 2017 DISS40 Compulsory strike-off action has been discontinued
11 May 2017 AA Total exemption small company accounts made up to 31 December 2013
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2012
23 Aug 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-08-23
  • GBP 1,000
  • USD 108,450,000
19 Aug 2016 CH01 Director's details changed for Alexander Ginzburg on 22 April 2016
13 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
  • USD 108,450,000
04 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
  • USD 108,450,000
19 Nov 2013 AD01 Registered office address changed from Tower 45 25 Old Broad Street London EC2N 1HQ on 19 November 2013
09 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders