FT ESTATES 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 Confirmation statement made on 2025-04-23 with updates

View Document

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

View Document

09/10/249 October 2024 Director's details changed for Mr Muhammad Fazan Tahir on 2024-09-16

View Document

09/10/249 October 2024 Change of details for Muhammad Fazan Tahir as a person with significant control on 2024-09-16

View Document

02/09/242 September 2024 Previous accounting period extended from 2023-12-25 to 2024-03-31

View Document

17/06/2417 June 2024 Satisfaction of charge 095567320003 in full

View Document

17/06/2417 June 2024 Satisfaction of charge 095567320001 in full

View Document

17/06/2417 June 2024 Satisfaction of charge 095567320002 in full

View Document

17/06/2417 June 2024 Satisfaction of charge 095567320004 in full

View Document

10/06/2410 June 2024 Registration of charge 095567320005, created on 2024-06-10

View Document

10/06/2410 June 2024 Registration of charge 095567320006, created on 2024-06-10

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-23 with updates

View Document

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

View Accounts

05/01/245 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

05/10/235 October 2023 Previous accounting period shortened from 2023-04-26 to 2022-12-25

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-04-23 with updates

View Document

20/04/2320 April 2023 Previous accounting period shortened from 2022-04-27 to 2022-04-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/06/2019 June 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

28/01/2028 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MUHAMMAD FAZAN TAHIR / 10/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 590 LEA BRIDGE ROAD LEYTON LONDON E10 7DN UNITED KINGDOM

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD FAZAN TAHIR / 31/01/2019

View Document

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD FAZAN TAHIR / 03/05/2018

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MUHAMMAD FAZIN TAHIR / 03/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/02/174 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095567320004

View Document

26/07/1626 July 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

14/01/1614 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095567320003

View Document

28/07/1528 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095567320002

View Document

23/07/1523 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095567320001

View Document

23/04/1523 April 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