FFS GROUP (2023) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Change of details for Mr Patrick James Stead as a person with significant control on 2025-04-25

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

20/12/2320 December 2023 Director's details changed for Mr Patrick James Stead on 2023-08-31

View Document

01/05/231 May 2023 Certificate of change of name

View Document

28/04/2328 April 2023 Registered office address changed from Concept House 6 Mcnicol Drive London NW10 7AW England to The Old Mill Soar Lane Leicester LE3 5DE on 2023-04-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Register(s) moved to registered office address Concept House 6 Mcnicol Drive London NW10 7AW

View Document

29/03/2329 March 2023 Register inspection address has been changed from 26 Chase Road London NW10 6BB United Kingdom to Concept House Mcnicol Drive London NW10 7AW

View Document

16/03/2316 March 2023 Satisfaction of charge 2 in full

View Document

16/03/2316 March 2023 Satisfaction of charge 055847940005 in full

View Document

16/03/2316 March 2023 Satisfaction of charge 1 in full

View Document

22/02/2322 February 2023 Satisfaction of charge 3 in full

View Document

22/02/2322 February 2023 Satisfaction of charge 4 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 26 CHASE ROAD LONDON NW10 6BB

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

09/11/179 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW DUNCAN

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNCAN

View Document

19/04/1619 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

11/03/1611 March 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

29/04/1529 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/04/1424 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/145 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

23/12/1323 December 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055847940005

View Document

07/01/137 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEEM HOSEIN / 22/10/2012

View Document

23/10/1223 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW SINCLAIR DUNCAN / 22/10/2012

View Document

23/10/1223 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SINCLAIR DUNCAN / 22/10/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES STEAD / 22/10/2012

View Document

30/12/1130 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

02/12/112 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

02/12/112 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

02/12/112 December 2011 02/12/11 STATEMENT OF CAPITAL GBP 539.32

View Document

02/12/112 December 2011 02/12/11 STATEMENT OF CAPITAL GBP 542.07

View Document

02/12/112 December 2011 02/12/11 STATEMENT OF CAPITAL GBP 547.57

View Document

02/12/112 December 2011 02/12/11 STATEMENT OF CAPITAL GBP 544.82

View Document

02/12/112 December 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/12/112 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

02/12/112 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

10/11/1110 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR GILBERT MANSVELDERS

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR GILBERT MANSVELDERS

View Document

10/12/1010 December 2010 SAIL ADDRESS CHANGED FROM: 214 ACTON LANE LONDON NW10 7NH UNITED KINGDOM

View Document

10/12/1010 December 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 214 ACTON LANE LONDON NW10 7NH

View Document

30/12/0930 December 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES STEAD / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEEM HOSEIN / 29/12/2009

View Document

29/12/0929 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

29/12/0929 December 2009 SAIL ADDRESS CREATED

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT HENRI LEON RUDOLF MANSVELDERS / 29/12/2009

View Document

13/10/0913 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

12/02/0912 February 2009 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 22 ABBEY ROAD PARK ROYAL LONDON NW10 7RE

View Document

07/07/087 July 2008 DIRECTOR APPOINTED GILBERT HENRI LEON RUDOLF MANSVELDERS

View Document

07/05/087 May 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW SINCLAIR DUNCAN

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY ALEEM HOSEIN

View Document

07/05/087 May 2008 DIRECTOR APPOINTED ALEEM HOSEIN

View Document

07/05/087 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/087 May 2008 ADOPT ARTICLES 11/03/2008

View Document

04/02/084 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 CONTRACT APPROVED/SIGN 10/07/06

View Document

16/08/0616 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/08/0616 August 2006 £ IC 1001/530 10/07/06 £ SR [email protected]=471

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0625 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0625 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0625 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0625 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0616 January 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

12/01/0612 January 2006 SHARES AGREEMENT OTC

View Document

09/01/069 January 2006 £ NC 1000/2000 15/12/0

View Document

09/01/069 January 2006 NC INC ALREADY ADJUSTED 15/12/05

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 COMPANY NAME CHANGED FFS HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/11/05

View Document

14/10/0514 October 2005 £ NC 10/1000 06/10/0

View Document

14/10/0514 October 2005 NC INC ALREADY ADJUSTED 06/10/05

View Document

13/10/0513 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/056 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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