FTT GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Appointment of Mr David Steinberg as a director on 2024-02-22

View Document

22/02/2422 February 2024 Appointment of Mr Noel Roche Goddard as a director on 2024-02-22

View Document

22/02/2422 February 2024 Appointment of Mrs Rhona Steinberg as a director on 2024-02-22

View Document

22/02/2422 February 2024 Appointment of Mrs Kathryn Rebecca Goddard as a director on 2024-02-22

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Registered office address changed from St Peter's House 64 North Street Chichester West Sussex PO19 1LT United Kingdom to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 2022-09-13

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/09/2013 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/05/1830 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/08/1718 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL ROCHE GODDARD / 03/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL ROCHE GODDARD / 06/06/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR BETTE ZACKARIYA

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR SACHA ZACKARIYA

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 145 - 157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

23/09/1623 September 2016 AUDITOR'S RESIGNATION

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ UNITED KINGDOM

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/02/1616 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMED MARIKAR

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 16/09/14 STATEMENT OF CAPITAL GBP 370000.00

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED BETTE ZACKARIYA

View Document

12/12/1412 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/02/1420 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/02/1322 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/02/1322 February 2013 SAIL ADDRESS CREATED

View Document

22/02/1322 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR SACHA ALEXANDER ZACKARIYA

View Document

07/01/137 January 2013 DIRECTOR APPOINTED DR MOHAMED ZACKARIYA MARIKAR

View Document

06/11/126 November 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/11/126 November 2012 06/11/12 STATEMENT OF CAPITAL GBP 1499

View Document

06/11/126 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/126 November 2012 ADOPT ARTICLES 18/10/2012

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/08/122 August 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/02/126 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

18/07/1118 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

10/02/1110 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/02/117 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/02/1023 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL ROCHE GODDARD / 23/02/2010

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES WARTHO

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NOEL GODDARD / 01/07/2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 COMPANY NAME CHANGED HELLO CURRENCY LTD CERTIFICATE ISSUED ON 12/06/08

View Document

23/04/0823 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

02/10/072 October 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

17/05/0717 May 2007 NC INC ALREADY ADJUSTED 06/04/07

View Document

17/05/0717 May 2007 £ NC 1000/1500 06/04/0

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

01/07/061 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED

View Document

17/03/0617 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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