- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|