- Company Overview for FTF DESIGNS LTD (08142308)
- Filing history for FTF DESIGNS LTD (08142308)
- People for FTF DESIGNS LTD (08142308)
- Registers for FTF DESIGNS LTD (08142308)
- More for FTF DESIGNS LTD (08142308)
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 |