FRT PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

26/06/2526 June 2025 NewRegistered office address changed from 27-43 Eastern Road Romford RM1 3NH England to St James House 27-43 Eastern Road Romford RM1 3NH on 2025-06-26

View Document

25/06/2525 June 2025 NewRegistered office address changed from 9-17 Queens Court Eastern Road Romford RM1 3NH England to 27-43 Eastern Road Romford RM1 3NH on 2025-06-25

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/03/2426 March 2024 Registration of charge 096082520001, created on 2024-03-26

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/12/2313 December 2023 Notification of Radu Alexandru Ursache as a person with significant control on 2021-05-01

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/03/2313 March 2023 Registered office address changed from Unit 3 Ashton Gate Ashton Road Romford RM3 8UF England to 9-17 Queens Court Eastern Road Romford RM1 3NH on 2023-03-13

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

06/01/226 January 2022 Certificate of change of name

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

02/08/212 August 2021 Termination of appointment of Constantin Croitoriu as a director on 2021-05-01

View Document

02/08/212 August 2021 Appointment of Mr Radu Alexandru Ursache as a director on 2021-05-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES

View Document

07/05/217 May 2021 CESSATION OF CONSTANTIN CROITORIU AS A PSC

View Document

07/05/217 May 2021 DIRECTOR APPOINTED MR FARHAT FARUQUE AHMED

View Document

07/05/217 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARHAT FARUQ AHMED

View Document

11/11/2011 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTANTIN CROITORIU

View Document

11/11/2011 November 2020 COMPANY NAME CHANGED FINANCIAL FM LIMITED CERTIFICATE ISSUED ON 11/11/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MR CONSTANTIN CROITORIU

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 1 CHERITON GROVE WOLVERHAMPTON WV6 7SP ENGLAND

View Document

10/11/2010 November 2020 CESSATION OF RAHEEM DARION DENZIL HARRIS AS A PSC

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR RAHEEM HARRIS

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAHEEM HARRIS

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR RAHEEM DARION DENZIL HARRIS

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM METRO HOUSE 57 PEPPER ROAD LEEDS LS10 2RU UNITED KINGDOM

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARC FELDMAN

View Document

08/07/208 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/07/2020

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/02/207 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/02/177 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

05/06/165 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1526 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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