FSTC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

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

View Accounts

27/02/2427 February 2024 Change of details for Mr Muhammed Hafiz as a person with significant control on 2024-02-27

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Secretary's details changed for Mr Mohammed Hafiz on 2022-05-12

View Document

12/05/2212 May 2022 Change of details for Mr Mohammed Hafiz as a person with significant control on 2022-05-12

View Document

12/05/2212 May 2022 Director's details changed for Mr Mohammed Hafiz on 2022-05-12

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

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

View Accounts

22/02/2222 February 2022 Appointment of Mr Yassir Al-Hassani as a director on 2022-02-22

View Document

17/01/2217 January 2022 Appointment of Mr Eric Peter Fell as a director on 2022-01-14

View Document

14/01/2214 January 2022 Appointment of Mr Andrew Edwards as a director on 2022-01-14

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN FENN

View Document

06/09/196 September 2019 CESSATION OF IAN DOUGLAS FENN AS A PSC

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED DR SHARIF KAF AL GHAZAL

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED DR ANNE MARIA BRENNAN

View Document

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

View Accounts

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED HAFIZ

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DOUGLAS FENN

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALIM TAKY SADIQ AL-HASSANI

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAITH ZEKI POYRAZ

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMED EL-GOMATI

View Document

12/03/1912 March 2019 CESSATION OF MOHAMED MOCHTAR EL-GOMATI AS A PSC

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 10/11/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 10/11/14 NO MEMBER LIST

View Document

06/10/146 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC FELL

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 10/11/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/11/1227 November 2012 10/11/12 NO MEMBER LIST

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1118 November 2011 10/11/11 NO MEMBER LIST

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/11/1015 November 2010 10/11/10 NO MEMBER LIST

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM CLYDESDALE HOUSE 27 TURNER STREET MANCHESTER M4 1DY

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED PROFESSOR MOHAMED MOCHTAR EL-GOMATI

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR ERIC PETER FELL

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED HAFIZ / 27/11/2009

View Document

27/11/0927 November 2009 10/11/09 NO MEMBER LIST

View Document

27/11/0927 November 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DOUGLAS FENN / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALIH ZEKI POYRAZ / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SALIM TAKY SADIQ AL-HASSANI / 27/11/2009

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMED HAFIZ / 27/11/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED MR MOHAMMED HAFIZ

View Document

20/11/0820 November 2008 ANNUAL RETURN MADE UP TO 10/11/08

View Document

04/08/084 August 2008 DIRECTOR APPOINTED MR IAN DOUGLAS FENN

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/11/0719 November 2007 ANNUAL RETURN MADE UP TO 10/11/07

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 16A REGENT ROAD, ALTRINCHAM, CHESHIRE WA14 1RP

View Document

08/12/068 December 2006 ANNUAL RETURN MADE UP TO 10/11/06

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/01/0625 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0516 November 2005 ANNUAL RETURN MADE UP TO 10/11/05

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

19/11/0419 November 2004 ANNUAL RETURN MADE UP TO 10/11/04

View Document

22/04/0422 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

20/11/0320 November 2003 ANNUAL RETURN MADE UP TO 10/11/03

View Document

09/12/029 December 2002 ANNUAL RETURN MADE UP TO 10/11/02

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

18/07/0218 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

26/11/0126 November 2001 ANNUAL RETURN MADE UP TO 10/11/01

View Document

24/11/0024 November 2000 ANNUAL RETURN MADE UP TO 10/11/00

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 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