F.T.E. GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Satisfaction of charge 113012350001 in full

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/10/2410 October 2024 Memorandum and Articles of Association

View Document

28/09/2428 September 2024 Resolutions

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

18/12/2318 December 2023 Notification of John Raymond Pettitt as a person with significant control on 2023-12-08

View Document

20/11/2320 November 2023 Cessation of F.T.E. Group Trustees Limited as a person with significant control on 2023-05-26

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Termination of appointment of Michael Gregory Barcia as a director on 2023-04-11

View Document

28/01/2328 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

24/02/2124 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 SECRETARY APPOINTED MR JAMIE JOSEPH HORN

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, SECRETARY CINDY PETTITT

View Document

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

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

07/11/197 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

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

View Document

14/09/1814 September 2018 SAIL ADDRESS CREATED

View Document

20/06/1820 June 2018 13/04/18 STATEMENT OF CAPITAL GBP 100.00

View Document

03/05/183 May 2018 SUB-DIVISION 13/04/18

View Document

30/04/1830 April 2018 ADOPT ARTICLES 13/04/2018

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113012350001

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR JOHN RAYMOND PETTITT

View Document

19/04/1819 April 2018 CESSATION OF TIMOTHY ADAM STEDMAN AS A PSC

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL F.T.E. GROUP TRUSTEES LIMITED

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR MICHAEL GREGORY BARCIA

View Document

19/04/1819 April 2018 SECRETARY APPOINTED MRS CINDY MARNIE LOUISE PETTITT

View Document

10/04/1810 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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