Advanced company searchLink opens in new window

FTW LTD

Company number 08696460

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 Jan 2025 CS01 Confirmation statement made on 15 December 2024 with no updates
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
21 Jan 2024 CS01 Confirmation statement made on 15 December 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
23 Jan 2023 CS01 Confirmation statement made on 15 December 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
11 Feb 2022 CS01 Confirmation statement made on 15 December 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
16 Feb 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
07 Jan 2020 CS01 Confirmation statement made on 15 December 2019 with no updates
29 Jun 2019 AA Micro company accounts made up to 30 September 2018
05 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
14 May 2018 AA Micro company accounts made up to 30 September 2017
30 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with no updates
23 Jun 2017 AA Micro company accounts made up to 30 September 2016
30 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
10 Aug 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Dec 2014 AD01 Registered office address changed from 2 Flemings Farm Cottages Flemings Farm Road Leigh-on-Sea Essex SS9 5QT to 4 the Limes Hornchurch Essex RM11 2GT on 17 December 2014
16 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
16 Dec 2014 AP01 Appointment of Mr Paul Mark Argent as a director
15 Dec 2014 AP01 Appointment of Mr Paul Mark Argent as a director on 15 December 2014
15 Dec 2014 TM01 Termination of appointment of Daniela Ivan as a director on 15 December 2014