Advanced company searchLink opens in new window

FTFM HOLDINGS LIMITED

Company number 07839025

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)
12 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2024 SH01 Statement of capital following an allotment of shares on 3 October 2024
  • GBP 737.7
06 Jun 2024 PSC07 Cessation of Veronica Randall as a person with significant control on 7 March 2024
06 Jun 2024 PSC07 Cessation of Emma-Jane Crisp as a person with significant control on 7 March 2024
06 Jun 2024 PSC07 Cessation of Valerie Yvonne Berry as a person with significant control on 7 March 2024
18 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
16 Apr 2024 TM01 Termination of appointment of Clifford Gary Patterson as a director on 31 July 2023
08 Apr 2024 SH06 Cancellation of shares. Statement of capital on 13 March 2024
  • GBP 662.10
06 Dec 2023 SH06 Cancellation of shares. Statement of capital on 1 November 2023
  • GBP 972.7
22 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
11 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
08 Nov 2023 PSC04 Change of details for Mr Michael John Subert as a person with significant control on 1 November 2023
08 Nov 2023 PSC04 Change of details for Mr Trevor Carney as a person with significant control on 1 November 2023
08 Nov 2023 PSC04 Change of details for Mr Richard Randall as a person with significant control on 1 November 2023
08 Nov 2023 PSC07 Cessation of Thomas Maher as a person with significant control on 8 November 2023
08 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 1,076.3
02 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 1,074.3
12 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
01 Apr 2022 PSC01 Notification of Richard Randall as a person with significant control on 7 September 2020
01 Apr 2022 PSC01 Notification of Thomas Maher as a person with significant control on 25 August 2021
30 Mar 2022 PSC01 Notification of Trevor Carney as a person with significant control on 7 September 2020
30 Mar 2022 PSC07 Cessation of Louise Frances Morris as a person with significant control on 18 January 2021
30 Mar 2022 PSC07 Cessation of Jonathan Michael Grimshaw as a person with significant control on 25 August 2021