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)
27 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
20 Oct 2016 AD01 Registered office address changed from 212a Red Bank Road Blackpool Lancashire FY2 0HJ to Charter House Pittman Way Fulwood Preston PR2 9ZD on 20 October 2016
08 Aug 2016 AA Total exemption small company accounts made up to 28 February 2016
22 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4
11 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
08 Jul 2015 AP01 Appointment of Mrs Tina Marie Fox as a director on 15 June 2015
03 Jun 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
23 Jan 2015 AA Total exemption small company accounts made up to 28 February 2014
07 Jul 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
03 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
30 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 28 February 2012
25 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
08 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Jun 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
16 Jun 2011 CH01 Director's details changed for Mr Lee David Taylor on 1 January 2011
16 Jun 2011 CH01 Director's details changed for Mr James Brenner on 1 January 2011
16 Jun 2011 CH03 Secretary's details changed for Mr Martin Ayrton on 1 January 2011
16 Jun 2011 CH01 Director's details changed for Mr Martin Ayrton on 1 January 2011
16 Jun 2011 AA01 Previous accounting period shortened from 30 April 2011 to 28 February 2011
26 May 2011 AD01 Registered office address changed from Unit 4, Capital Business Park, Manor Way Borehamwood WD6 1GW England on 26 May 2011
16 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted