Advanced company searchLink opens in new window

FTSH LEICESTER LTD

Company number 13298526

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)
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
13 May 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
10 May 2024 CH01 Director's details changed
03 Apr 2024 CH01 Director's details changed for Dr Moheen Israr Raja on 3 April 2024
03 Apr 2024 CH01 Director's details changed for Mr Moshin Azim Nathani on 3 April 2024
03 Apr 2024 CH01 Director's details changed for Dr Muzzammil Aamir Talati on 3 April 2024
03 Apr 2024 AD01 Registered office address changed from 161 Evington Road Leicester LE2 1QL England to 109 Coleman Road Leicester LE5 4LE on 3 April 2024
31 Mar 2024 AA Micro company accounts made up to 31 March 2023
25 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with updates
25 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 200
25 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 200
25 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 200
25 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 200
28 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 March 2022
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
25 Nov 2021 PSC08 Notification of a person with significant control statement
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 23 September 2021
  • GBP 70
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 15 November 2021
  • GBP 100
25 Nov 2021 PSC07 Cessation of Moshin Azim Nathani as a person with significant control on 15 November 2021
25 Nov 2021 PSC07 Cessation of Muzzammil Aamir Talati as a person with significant control on 15 November 2021
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 23 September 2021
  • GBP 70
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 23 September 2021
  • GBP 70
25 Nov 2021 CH01 Director's details changed for Mr Nathani Azim Nathani on 23 September 2021
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 23 September 2021
  • GBP 70