FFS INK (2023) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

02/05/232 May 2023 Certificate of change of name

View Document

28/04/2328 April 2023 Registered office address changed from The Old Mill Soar Lane Leicester LE3 5DE England to The Old Mill Soar Lane Leicester LE3 5DE on 2023-04-28

View Document

28/04/2328 April 2023 Registered office address changed from Concept House 6 Mcnicol Drive London NW10 7AW England to The Old Mill Soar Lane Leicester LE3 5DE on 2023-04-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2022-10-16 with updates

View Document

29/03/2329 March 2023 Change of details for Mr Patrick James Stead as a person with significant control on 2022-10-16

View Document

29/03/2329 March 2023 Appointment of Mr Patrick James Stead as a director on 2023-03-16

View Document

29/03/2329 March 2023 Change of details for Mr Andrew Anthony Clarke as a person with significant control on 2022-10-14

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-03-31

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

27/01/2127 January 2021 DISS40 (DISS40(SOAD))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW ANTHONY CLARKE / 20/11/2020

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MR PATRICK JAMES STEAD / 20/11/2020

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANTHONY CLARKE / 20/11/2020

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/10/2028 October 2020 PREVEXT FROM 31/10/2019 TO 31/03/2020

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

19/10/2019 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JAMES STEAD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 25/03/19 STATEMENT OF CAPITAL GBP 109

View Document

29/10/1829 October 2018 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