FTF PARTNERSHIPS LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewAppointment of Mr Daniel Craig as a director on 2025-06-25

View Document

25/06/2525 June 2025 NewTermination of appointment of Roderik August Schlösser as a director on 2025-06-25

View Document

03/03/253 March 2025

View Document

03/03/253 March 2025

View Document

03/03/253 March 2025

View Document

03/03/253 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/02/2527 February 2025 Cessation of Superstruct Uk Festivals Ltd as a person with significant control on 2022-04-25

View Document

30/01/2530 January 2025 Director's details changed for Ms. Rebecca Newton-Taylor on 2024-12-17

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-07-31 with no updates

View Document

08/01/248 January 2024 Accounts for a small company made up to 2022-12-31

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 Notification of Superstruct Uk Festivals Ltd as a person with significant control on 2022-04-25

View Document

01/03/231 March 2023 Appointment of Mr. Roderik August Schlösser as a director on 2022-11-03

View Document

04/11/224 November 2022 Appointment of Mr. James Peter Barton as a director on 2022-11-03

View Document

04/11/224 November 2022 Appointment of Ms. Rebecca Newton-Taylor as a director on 2022-11-03

View Document

12/05/2212 May 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

05/05/225 May 2022 Registered office address changed from Office 102, 19 Lever Street Manchester M1 1AN England to 7th Floor 364-366 Kensington High Street London W14 8NS on 2022-05-05

View Document

27/04/2227 April 2022 Termination of appointment of Christopher James Mccormick as a director on 2022-04-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Second filing of Confirmation Statement dated 2021-07-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

28/07/2128 July 2021 Cessation of Christopher James Mccormick as a person with significant control on 2020-08-01

View Document

28/07/2128 July 2021 Notification of From the Fields Ltd as a person with significant control on 2020-08-01

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2020-08-01

View Document

25/03/2125 March 2021 Registered office address changed from , 19 Office 102, 19 Lever Street, Manchester, M1 1AN, England to 7th Floor 364-366 Kensington High Street London W14 8NS on 2021-03-25

View Document

24/03/2124 March 2021 Registered office address changed from , 20 Dale Street, Manchester, Greater Manchester, M1 1EZ, United Kingdom to 7th Floor 364-366 Kensington High Street London W14 8NS on 2021-03-24

View Document

18/08/2018 August 2020 CURREXT FROM 31/08/2021 TO 30/09/2021

View Document

01/08/201 August 2020 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