Advanced company searchLink opens in new window

FTF DESIGNS LTD

Company number 08142308

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)
19 Jul 2024 CS01 Confirmation statement made on 13 July 2024 with no updates
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
21 Mar 2024 PSC04 Change of details for Mr Andrew Peter Smith as a person with significant control on 1 March 2024
21 Mar 2024 CH01 Director's details changed for Mr Andrew Peter Smith on 1 March 2024
14 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
14 Jul 2023 AD02 Register inspection address has been changed from 49 Hartford Road Bexley DA5 1NL England to 45 Lee Road London SE3 9RT
24 Feb 2023 AA Micro company accounts made up to 31 July 2022
20 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
03 May 2022 AD02 Register inspection address has been changed from 15 Regent Close Bramhall Stockport SK7 1JA England to 49 Hartford Road Bexley DA5 1NL
06 Dec 2021 AA Micro company accounts made up to 31 July 2021
19 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
24 Mar 2021 AD02 Register inspection address has been changed from 6 New Street Square London EC4A 3BF England to 15 Regent Close Bramhall Stockport SK7 1JA
19 Mar 2021 AD03 Register(s) moved to registered inspection location 6 New Street Square London EC4A 3BF
19 Mar 2021 AD03 Register(s) moved to registered inspection location 6 New Street Square London EC4A 3BF
19 Mar 2021 AD02 Register inspection address has been changed to 6 New Street Square London EC4A 3BF
16 Dec 2020 AA Micro company accounts made up to 31 July 2020
20 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
09 Jan 2020 AA Micro company accounts made up to 31 July 2019
17 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
25 Jun 2019 CH01 Director's details changed for Mr Andrew Peter Smith on 18 June 2019
25 Jun 2019 AD01 Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 June 2019
24 Jun 2019 TM02 Termination of appointment of Michelmores Secretaries Limited as a secretary on 31 May 2019
08 Jan 2019 AA Micro company accounts made up to 31 July 2018
17 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
29 Apr 2018 AA Micro company accounts made up to 31 July 2017