- Company Overview for FFX ASSOCIATES LIMITED (SC188962)
- Filing history for FFX ASSOCIATES LIMITED (SC188962)
- People for FFX ASSOCIATES LIMITED (SC188962)
- More for FFX ASSOCIATES LIMITED (SC188962)
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) |
---|---|---|---|
04 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
21 Jun 2023 | CH01 | Director's details changed for Ms Elizabeth Lombardo on 21 June 2023 | |
21 Jun 2023 | PSC04 | Change of details for Mr William Ritchie Austin as a person with significant control on 21 June 2023 | |
21 Jun 2023 | CH03 | Secretary's details changed for Mr William Ritchie Austin on 21 June 2023 | |
21 Jun 2023 | AD01 | Registered office address changed from 6 Mackean Street Paisley Renfrewshire PA3 1QP Scotland to 6 Mckean Street Paisley Renfrewshire PA3 1QP on 21 June 2023 | |
07 Mar 2023 | AP01 | Appointment of Ms Elizabeth Lombardo as a director on 6 March 2023 | |
07 Mar 2023 | TM01 | Termination of appointment of William Ritchie Austin as a director on 6 March 2023 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
14 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
19 Jul 2019 | PSC01 | Notification of Mark Ritchie Austin as a person with significant control on 6 April 2016 | |
28 Jan 2019 | CH01 | Director's details changed for Mr William Ritchie Austin on 28 January 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from 26 Lancaster Avenue Beith Ayrshire KA15 1AR to 6 Mackean Street Paisley Renfrewshire PA3 1QP on 28 January 2019 | |
28 Jan 2019 | PSC04 | Change of details for Mr William Ritchie Austin as a person with significant control on 28 January 2019 | |
28 Jan 2019 | CH03 | Secretary's details changed for Mr William Ritchie Austin on 28 January 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates |