- Company Overview for FTP CONCEPTS LIMITED (07225857)
- Filing history for FTP CONCEPTS LIMITED (07225857)
- People for FTP CONCEPTS LIMITED (07225857)
- More for FTP CONCEPTS LIMITED (07225857)
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) |
---|---|---|---|
16 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
24 Sep 2023 | AA | Micro company accounts made up to 28 February 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
12 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
23 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
04 May 2021 | CH03 | Secretary's details changed for Mr Martin Ayrton on 19 November 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
30 Apr 2021 | PSC01 | Notification of Lee David Taylor-Jack as a person with significant control on 19 November 2020 | |
30 Apr 2021 | PSC01 | Notification of Martin Roger Ayrton as a person with significant control on 19 November 2020 | |
30 Apr 2021 | CH01 | Director's details changed for Mr Martin Roger Ayrton on 19 November 2020 | |
30 Apr 2021 | TM01 | Termination of appointment of James Brenner as a director on 19 November 2020 | |
30 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 19 November 2020
|
|
29 Oct 2020 | AA | Micro company accounts made up to 29 February 2020 | |
06 Jul 2020 | AD01 | Registered office address changed from Charter House Pittman Way Fulwood Preston PR2 9ZD England to 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT on 6 July 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
28 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
18 Dec 2018 | CH01 | Director's details changed for Mr Lee David Taylor-Jack on 29 September 2018 | |
18 Dec 2018 | CH01 | Director's details changed for Mr Lee David Taylor-Jack on 29 September 2018 | |
17 Dec 2018 | CH01 | Director's details changed for Mr Lee David Taylor on 13 September 2017 | |
05 Dec 2018 | AA | Micro company accounts made up to 28 February 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 |