FTM ECOMMERCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

13/06/2413 June 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

12/06/2312 June 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 19 MOUNTCOMBE HOUSE CHAUCER WAY LONDON SW19 1UG ENGLAND

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 27 KIMMERIDGE ROAD LONDON SE9 4LD ENGLAND

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERTO SPADETTO / 22/10/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIELE GALGANO / 22/10/2017

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELE GALGANO

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/03/171 March 2017 COMPANY NAME CHANGED GLS ECOMMERCE LTD CERTIFICATE ISSUED ON 01/03/17

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIELE GALGANO / 01/01/2017

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERTO SPADETTO / 01/01/2017

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 108 BIRCHWAY HAYES MIDDLESEX UB3 3PD UNITED KINGDOM

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALESSIO LIBRIZZI

View Document

25/06/1625 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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