FIRST TECH LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

23/01/2523 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-04-10

View Document

12/04/2412 April 2024 Resolutions

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

21/02/2421 February 2024 Appointment of Mr Steven Michael Brown as a director on 2024-02-21

View Document

07/11/237 November 2023 Group of companies' accounts made up to 2023-04-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document

26/01/2326 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

25/01/2225 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

03/06/193 June 2019 ADOPT ARTICLES 30/04/2019

View Document

03/06/193 June 2019 30/04/19 STATEMENT OF CAPITAL GBP 43050100

View Document

08/05/198 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/198 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/198 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 50100

View Document

08/05/198 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 100

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

05/02/195 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

18/06/1818 June 2018 AUDITOR'S RESIGNATION

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

02/02/182 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2823020002

View Document

08/02/178 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 1 QUEENS TERRACE ABERDEEN GRAMPIAN AB10 1XL

View Document

03/05/163 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

18/05/1518 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

22/05/1422 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN GEORGE

View Document

10/06/1310 June 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

02/11/122 November 2012 AUDITOR'S RESIGNATION

View Document

25/07/1225 July 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD OGG

View Document

02/02/122 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR STEVEN RICHARD GEORGE

View Document

12/07/1112 July 2011 SECRETARY APPOINTED MR RICHARD JAMES OGG

View Document

14/04/1114 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FORBES

View Document

31/03/1031 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY ELIZABETH SUTTIE / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER SUTTIE / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANDREW FORBES / 19/10/2009

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY STEVEN GEORGE

View Document

30/03/0930 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

01/04/081 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/081 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/02/0829 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0715 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0712 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/04/0712 April 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/01/0722 January 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/06/06

View Document

15/06/0615 June 2006 SHARES AGREEMENT OTC

View Document

05/04/065 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

25/01/0625 January 2006 PARTIC OF MORT/CHARGE *****

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 COMPANY NAME CHANGED FOURLET LIMITED CERTIFICATE ISSUED ON 08/07/05

View Document

30/03/0530 March 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