FFS GROUP HOLDINGS (2023) LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

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

09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

08/04/258 April 2025 Accounts for a dormant company made up to 2024-03-31

View Document

08/04/258 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

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

View Accounts

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

03/04/243 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 Director's details changed for Mr Patrick James Stead on 2023-08-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

02/05/232 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

16/03/2316 March 2023 Satisfaction of charge 085501840001 in full

View Document

22/02/2322 February 2023 Satisfaction of charge 085501840002 in full

View Document

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/04/2029 April 2020 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

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

08/11/178 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

05/01/175 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Document

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

View Document

02/06/162 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

11/03/1611 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

19/03/1519 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/07/1417 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085501840002

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085501840001

View Document

15/10/1315 October 2013 SECRETARY APPOINTED ANDREW SINCLAIR DUNCAN

View Document

09/10/139 October 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH SYSON

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WADDELL

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM WEY HOUSE FARNHAM ROAD GUILDFORD SURREY GU1 4YD

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR PATRICK JAMES STEAD

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR ALEEM HOSEIN

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR ANDREW SINCLAIR DUNCAN

View Document

09/10/139 October 2013 ACQUISITION OF SHARES 27/09/2013

View Document

09/10/139 October 2013 27/09/13 STATEMENT OF CAPITAL GBP 528.31

View Document

09/10/139 October 2013 SUB-DIVISION 27/09/13

View Document

30/09/1330 September 2013 COMPANY NAME CHANGED STEVTON (NO.549) LIMITED CERTIFICATE ISSUED ON 30/09/13

View Document

30/09/1330 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/05/1330 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information