Advanced company searchLink opens in new window

FFTK HOLDINGS LIMITED

Company number 12395866

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)
09 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with updates
16 Aug 2024 AA Micro company accounts made up to 29 February 2024
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
01 Sep 2023 AA Micro company accounts made up to 28 February 2023
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
27 Sep 2022 PSC04 Change of details for Mr Anthony David Taylor as a person with significant control on 20 September 2022
27 Sep 2022 PSC07 Cessation of Kelly Maria Taylor as a person with significant control on 20 September 2022
14 Jul 2022 AA Micro company accounts made up to 28 February 2022
10 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
15 Oct 2021 AA Micro company accounts made up to 28 February 2021
12 May 2021 AD01 Registered office address changed from Olivers Farm, Olivers Lane Bramley Tadley RG26 5BD England to Olivers Farm, Olivers Lane, Bramley Tadley RG26 5BD on 12 May 2021
07 May 2021 DISS40 Compulsory strike-off action has been discontinued
06 May 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
06 May 2021 AD01 Registered office address changed from Windrush Coopers Lane Bramley Tadley Hampshire RG26 5DA United Kingdom to Olivers Farm, Olivers Lane Bramley Tadley RG26 5BD on 6 May 2021
06 May 2021 PSC04 Change of details for Kelly Maria Taylor as a person with significant control on 30 April 2021
04 May 2021 CH01 Director's details changed for Mr Anthony David Taylor on 30 April 2021
04 May 2021 PSC04 Change of details for Kelly Maria Taylor as a person with significant control on 30 April 2021
04 May 2021 PSC04 Change of details for Mr Anthony David Taylor as a person with significant control on 30 April 2021
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2021 AA01 Previous accounting period extended from 31 January 2021 to 28 February 2021
13 Jan 2020 PSC04 Change of details for Kelly Maria Taylor as a person with significant control on 13 January 2020
13 Jan 2020 PSC04 Change of details for Mr Anthony David Taylor as a person with significant control on 13 January 2020
13 Jan 2020 CH01 Director's details changed for Mr Anthony David Taylor on 13 January 2020
10 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-10
  • GBP 100