Advanced company searchLink opens in new window

FTT (LONDON) LIMITED

Company number 12334520

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)
06 Feb 2025 PSC05 Change of details for Ync Holdings Ltd as a person with significant control on 18 January 2025
19 Dec 2024 PSC05 Change of details for Am4 Holdings Ltd as a person with significant control on 18 December 2024
19 Dec 2024 PSC05 Change of details for Am4 Holdings Ltd as a person with significant control on 18 December 2024
18 Dec 2024 AD01 Registered office address changed from 188 Brent Street London NW4 1BE England to 188 Brent Street London NW4 1BE on 18 December 2024
18 Dec 2024 AD01 Registered office address changed from 188 Brent Street Hendon London NW4 1BE England to 188 Brent Street London NW4 1BE on 18 December 2024
18 Dec 2024 AD01 Registered office address changed from 5 Broadbent Close Highgate London N6 5JW United Kingdom to 188 Brent Street Hendon London NW4 1BE on 18 December 2024
18 Dec 2024 PSC05 Change of details for Monfared Holdings Ltd as a person with significant control on 18 December 2024
25 Nov 2024 CS01 Confirmation statement made on 25 November 2024 with updates
26 Sep 2024 AA Micro company accounts made up to 30 September 2023
26 Jun 2024 AA01 Previous accounting period shortened from 30 September 2023 to 29 September 2023
15 Dec 2023 PSC02 Notification of Ync Holdings Ltd as a person with significant control on 13 December 2023
15 Dec 2023 PSC02 Notification of Monfared Holdings Ltd as a person with significant control on 13 December 2023
15 Dec 2023 PSC02 Notification of Am4 Holdings Ltd as a person with significant control on 13 December 2023
15 Dec 2023 PSC07 Cessation of Kaveh Monfared as a person with significant control on 13 December 2023
15 Dec 2023 PSC07 Cessation of Ariel Mozes as a person with significant control on 13 December 2023
15 Dec 2023 PSC07 Cessation of Ian Grosskopf as a person with significant control on 13 December 2023
28 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with updates
13 Nov 2023 PSC04 Change of details for Mr Ariel Mozes as a person with significant control on 13 November 2023
21 Jul 2023 TM01 Termination of appointment of Ariel Mozes as a director on 21 July 2023
21 Jul 2023 TM01 Termination of appointment of Ian Grosskopf as a director on 21 July 2023
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
03 Apr 2023 CERTNM Company name changed field testing technology LTD\certificate issued on 03/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-28
05 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with updates
29 Jul 2022 AA Micro company accounts made up to 30 September 2021
05 Jan 2022 CS01 Confirmation statement made on 25 November 2021 with updates