Advanced company searchLink opens in new window

FTP CONCEPTS LIMITED

Company number 07225857

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)
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
  • GBP 100
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