FTF PARTNERSHIPS LTD
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Appointment of Mr Daniel Craig as a director on 2025-06-25 |
25/06/2525 June 2025 New | Termination of appointment of Roderik August Schlösser as a director on 2025-06-25 |
03/03/253 March 2025 | |
03/03/253 March 2025 | |
03/03/253 March 2025 | |
03/03/253 March 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
27/02/2527 February 2025 | Cessation of Superstruct Uk Festivals Ltd as a person with significant control on 2022-04-25 |
30/01/2530 January 2025 | Director's details changed for Ms. Rebecca Newton-Taylor on 2024-12-17 |
10/01/2410 January 2024 | Confirmation statement made on 2023-07-31 with no updates |
08/01/248 January 2024 | Accounts for a small company made up to 2022-12-31 |
04/11/234 November 2023 | Compulsory strike-off action has been discontinued |
04/11/234 November 2023 | Compulsory strike-off action has been discontinued |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | Notification of Superstruct Uk Festivals Ltd as a person with significant control on 2022-04-25 |
01/03/231 March 2023 | Appointment of Mr. Roderik August Schlösser as a director on 2022-11-03 |
04/11/224 November 2022 | Appointment of Mr. James Peter Barton as a director on 2022-11-03 |
04/11/224 November 2022 | Appointment of Ms. Rebecca Newton-Taylor as a director on 2022-11-03 |
12/05/2212 May 2022 | Current accounting period extended from 2022-09-30 to 2022-12-31 |
09/05/229 May 2022 | Total exemption full accounts made up to 2021-09-30 |
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 |
27/04/2227 April 2022 | Termination of appointment of Christopher James Mccormick as a director on 2022-04-25 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/09/2124 September 2021 | Second filing of Confirmation Statement dated 2021-07-31 |
05/08/215 August 2021 | Confirmation statement made on 2021-07-31 with updates |
28/07/2128 July 2021 | Cessation of Christopher James Mccormick as a person with significant control on 2020-08-01 |
28/07/2128 July 2021 | Notification of From the Fields Ltd as a person with significant control on 2020-08-01 |
28/07/2128 July 2021 | Statement of capital following an allotment of shares on 2020-08-01 |
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 |
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 |
18/08/2018 August 2020 | CURREXT FROM 31/08/2021 TO 30/09/2021 |
01/08/201 August 2020 | 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