F.T.E. GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Satisfaction of charge 113012350001 in full |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-26 with updates |
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-04-30 |
10/10/2410 October 2024 | Memorandum and Articles of Association |
28/09/2428 September 2024 | Resolutions |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with updates |
18/12/2318 December 2023 | Notification of John Raymond Pettitt as a person with significant control on 2023-12-08 |
20/11/2320 November 2023 | Cessation of F.T.E. Group Trustees Limited as a person with significant control on 2023-05-26 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-04 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/04/2311 April 2023 | Termination of appointment of Michael Gregory Barcia as a director on 2023-04-11 |
28/01/2328 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with no updates |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
24/02/2124 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
20/10/2020 October 2020 | SECRETARY APPOINTED MR JAMIE JOSEPH HORN |
20/10/2020 October 2020 | APPOINTMENT TERMINATED, SECRETARY CINDY PETTITT |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
07/11/197 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
17/09/1817 September 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC |
14/09/1814 September 2018 | SAIL ADDRESS CREATED |
20/06/1820 June 2018 | 13/04/18 STATEMENT OF CAPITAL GBP 100.00 |
03/05/183 May 2018 | SUB-DIVISION 13/04/18 |
30/04/1830 April 2018 | ADOPT ARTICLES 13/04/2018 |
20/04/1820 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113012350001 |
19/04/1819 April 2018 | DIRECTOR APPOINTED MR JOHN RAYMOND PETTITT |
19/04/1819 April 2018 | CESSATION OF TIMOTHY ADAM STEDMAN AS A PSC |
19/04/1819 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL F.T.E. GROUP TRUSTEES LIMITED |
19/04/1819 April 2018 | DIRECTOR APPOINTED MR MICHAEL GREGORY BARCIA |
19/04/1819 April 2018 | SECRETARY APPOINTED MRS CINDY MARNIE LOUISE PETTITT |
10/04/1810 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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