THE FST GROUP LTD
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-01-29 with no updates |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
11/10/2311 October 2023 | Total exemption full accounts made up to 2023-03-31 |
16/05/2316 May 2023 | Registered office address changed from 67-71 High Street Marlow Buckinghamshire SL7 1AB to 1 Trinity Road Marlow SL7 3AW on 2023-05-16 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-01-29 with no updates |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
04/07/194 July 2019 | DIRECTOR APPOINTED MR ANDREW CAMPBELL BRENNAN |
04/07/194 July 2019 | DIRECTOR APPOINTED MR ALEX PETER CLEVELAND |
04/07/194 July 2019 | DIRECTOR APPOINTED MR CHARLES MARK GEORGE BUTTERFIELD |
03/07/193 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIRO ITN LIMITED |
03/07/193 July 2019 | CESSATION OF MARK TIMOTHY HOWARD AS A PSC |
03/07/193 July 2019 | CESSATION OF OTTO SHAUN MARPLES AS A PSC |
03/07/193 July 2019 | CESSATION OF CRAIG ALEXANDER WATSON AS A PSC |
17/06/1917 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/04/1720 April 2017 | 10/03/17 STATEMENT OF CAPITAL GBP 50.00 |
05/04/175 April 2017 | RETURN OF PURCHASE OF OWN SHARES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
19/12/1419 December 2014 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
03/04/143 April 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/03/126 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/07/101 July 2010 | REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 52 HIGH STREET PINNER MIDDX HA5 5PW |
19/02/1019 February 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
22/04/0922 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
24/02/0924 February 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
26/09/0826 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
10/03/0810 March 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
11/08/0711 August 2007 | NEW SECRETARY APPOINTED |
11/08/0711 August 2007 | SECRETARY RESIGNED |
20/02/0720 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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