- Company Overview for FIRST TOUCH FC LIMITED (08901271)
- Filing history for FIRST TOUCH FC LIMITED (08901271)
- People for FIRST TOUCH FC LIMITED (08901271)
- More for FIRST TOUCH FC LIMITED (08901271)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
12 Jan 2024 | AA | Micro company accounts made up to 28 February 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
08 Jan 2024 | AD01 | Registered office address changed from 63 Campbell Court Gloucester Road London SW7 4PD to 1 Queen's Gate Terrace Flat 7 London SW7 5PE on 8 January 2024 | |
01 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
01 Sep 2022 | AA | Micro company accounts made up to 28 February 2022 | |
07 Jun 2022 | AD01 | Registered office address changed from 50 Uxbridge Road Feltham Middlesex TW13 5ED to 63 Campbell Court Gloucester Road London SW7 4PD on 7 June 2022 | |
14 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2020 | |
14 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
14 Mar 2022 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
14 Mar 2022 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
14 Mar 2022 | RT01 | Administrative restoration application | |
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
31 Jan 2017 | AA | Micro company accounts made up to 28 February 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
19 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
21 Aug 2015 | TM01 | Termination of appointment of Darren David Emery as a director on 19 August 2015 |