FTB2025 LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Certificate of change of name

View Document

11/01/2511 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/11/244 November 2024 Registration of charge 081374400004, created on 2024-10-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

01/07/241 July 2024 Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR to Longstaff Gentle & Co 61 Harpur Street Bedford MK40 2SS on 2024-07-01

View Document

10/06/2410 June 2024 Registration of charge 081374400003, created on 2024-06-03

View Document

31/05/2431 May 2024 Satisfaction of charge 1 in full

View Document

21/05/2421 May 2024 Termination of appointment of Jasper Adam Cattell as a director on 2024-05-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/09/2321 September 2023 Termination of appointment of Michelmores Secretaries Limited as a secretary on 2023-09-19

View Document

21/09/2321 September 2023 Appointment of Mr Rupert Paul Cattell as a secretary on 2023-09-19

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

23/06/2123 June 2021 Director's details changed for Jasper Adam Cattell on 2021-06-05

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

20/12/1920 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA CATTELL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT PAUL CATTELL / 12/11/2018

View Document

27/09/1827 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081374400002

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

23/01/1823 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED CLAUDIA FIORENTINA CATTELL

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED JASPER ADAM CATTELL

View Document

14/11/1614 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NEWMAN

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

13/07/1513 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

11/02/1511 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

18/07/1418 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

03/02/143 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

19/07/1319 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

14/03/1314 March 2013 CURRSHO FROM 31/07/2013 TO 30/04/2013

View Document

18/01/1318 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/10/123 October 2012 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

20/08/1220 August 2012 COMPANY NAME CHANGED MICHCO 1203 LIMITED CERTIFICATE ISSUED ON 20/08/12

View Document

20/08/1220 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELMORES DIRECTORS LIMITED

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORSE

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR RUPERT PAUL CATTELL

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED JONATHAN STUART NEWMAN

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY MICHELMORES SECRETARIES LIMITED

View Document

10/07/1210 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company