FTT (UK) LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewTermination of appointment of Arturo Rutter as a director on 2025-08-22

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-17 with updates

View Document

24/12/2424 December 2024 Audited abridged accounts made up to 2023-12-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

07/10/237 October 2023 Accounts for a small company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-17 with updates

View Document

22/09/2222 September 2022 Audited abridged accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-17 with updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

17/06/1917 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

09/10/189 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / FTT CORE LLC / 17/12/2017

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / FTT CORE LLC / 19/04/2017

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DEAR BROSTMEYER / 17/12/2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

05/09/165 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/04/161 April 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH SL1 1PG

View Document

18/11/1518 November 2015 AUDITOR'S RESIGNATION

View Document

29/09/1529 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BROSTMEYER

View Document

17/12/1317 December 2013 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