FT3 LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

29/11/2429 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

05/09/235 September 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/01/227 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY PATRICK MCKEY

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCKEY

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

18/11/1518 November 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1416 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM UNIT 10D SILVERWOOD BUSINESS PARK LURGAN CRAIGAVON ARMAGH BT66 6SY NORTHERN IRELAND

View Document

16/08/1316 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/09/125 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1123 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 70 SILVERWOOD ROAD CRAIGAVON BT66 6SY

View Document

23/08/1023 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN COSTELLO / 29/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK EDWARD MCKEY / 29/07/2010

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICK EDWARD MCKEY / 29/07/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/08/0924 August 2009 29/07/09 ANNUAL RETURN SHUTTLE

View Document

06/05/096 May 2009 CHANGE OF ARD

View Document

17/02/0917 February 2009 UPDATED MEM AND ARTS

View Document

20/01/0920 January 2009 CERT CHANGE

View Document

20/01/0920 January 2009 RESOLUTION TO CHANGE NAME

View Document

23/12/0823 December 2008 PARS RE MORTAGE

View Document

07/08/087 August 2008 CHANGE OF DIRS/SEC

View Document

07/08/087 August 2008 CHANGE OF DIRS/SEC

View Document

29/07/0829 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information