Advanced company searchLink opens in new window

FTMYFG HOLDINGS LIMITED

Company number 12691637

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 Dec 2024 AA Total exemption full accounts made up to 29 September 2024
08 Nov 2024 CH01 Director's details changed for Angelina Harrisson on 8 November 2024
25 Jun 2024 CS01 Confirmation statement made on 22 June 2024 with updates
16 Dec 2023 AA Total exemption full accounts made up to 24 September 2023
22 Jun 2023 CH01 Director's details changed for Angelina Harrisson on 22 June 2023
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
25 Apr 2023 SH01 Statement of capital following an allotment of shares on 24 April 2023
  • GBP 1,902.864
04 Jan 2023 AA Total exemption full accounts made up to 25 September 2022
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
10 Mar 2022 MA Memorandum and Articles of Association
10 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2021 AA Total exemption full accounts made up to 26 September 2021
12 Oct 2021 AP01 Appointment of Ann Elliott as a director on 12 October 2021
13 Sep 2021 AD01 Registered office address changed from 31-33 Baker Street London W1U 8EJ United Kingdom to Unit 61 55 Baker Street London W1U 8EW on 13 September 2021
25 Aug 2021 SH01 Statement of capital following an allotment of shares on 24 August 2021
  • GBP 1,461.688
24 Aug 2021 PSC04 Change of details for Neil Sebba as a person with significant control on 24 August 2021
05 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Emi share plan 16/06/2021
24 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
28 Jan 2021 PSC07 Cessation of Latimer Investments Limited as a person with significant control on 28 January 2021
04 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Emi share plan/that any statutory pre-emption rights associated with the allotment of securities pursuant to the authority conferred above should be waived by all shareholders. 01/12/2020
22 Dec 2020 AA01 Current accounting period extended from 30 June 2021 to 30 September 2021
16 Oct 2020 PSC04 Change of details for Neil Sebba as a person with significant control on 15 October 2020
16 Oct 2020 SH01 Statement of capital following an allotment of shares on 15 October 2020
  • GBP 1,233.294
15 Oct 2020 PSC02 Notification of Latimer Investments Limited as a person with significant control on 15 October 2020
24 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company emi share plan & company unapproved options plan 08/09/2020