Advanced company searchLink opens in new window

NEW FF LIMITED

Company number 07052351

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)
22 Aug 2016 CH01 Director's details changed for Mr Christophe Jean Jouan on 22 August 2016
17 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business - amendments 10/11/2015
  • RES05 ‐ Resolution of decreasing authorised share capital
04 Apr 2016 SH19 Statement of capital on 4 April 2016
  • GBP 715,000
04 Apr 2016 SH20 Statement by Directors
04 Apr 2016 CAP-SS Solvency Statement dated 10/03/16
04 Apr 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Feb 2016 CH01 Director's details changed for Mrs Melanie Ann Howard on 17 February 2016
04 Feb 2016 TM01 Termination of appointment of James Murphy as a director on 29 January 2016
04 Feb 2016 TM01 Termination of appointment of Deborah Anne Mckee as a director on 29 January 2016
04 Feb 2016 TM01 Termination of appointment of Colin Thomas Lloyd as a director on 29 January 2016
26 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 805,000
26 Feb 2015 AD01 Registered office address changed from 81 Rivington Street Shoreditch London EC2A 3AY to 81 Alie Street Whitechapel London E1 8NH on 26 February 2015
05 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
04 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Oct 2014 SH20 Statement by Directors
24 Oct 2014 SH19 Statement of capital on 24 October 2014
  • GBP 805,000
24 Oct 2014 CAP-SS Solvency Statement dated 08/10/14
24 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jul 2014 SH20 Statement by Directors
24 Jul 2014 SH19 Statement of capital on 24 July 2014
  • GBP 895,000
24 Jul 2014 CAP-SS Solvency Statement dated 09/06/14
24 Jul 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-21