FT SQUARED DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-06-30 with no updates |
13/06/2513 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/10/235 October 2023 | Confirmation statement made on 2023-06-30 with no updates |
08/09/238 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/11/2210 November 2022 | Confirmation statement made on 2022-09-22 with no updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/11/2115 November 2021 | Confirmation statement made on 2021-09-22 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/01/2010 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES CARROLL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/12/1925 December 2019 | 25/12/19 STATEMENT OF CAPITAL GBP 2001 |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
02/07/192 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | DIRECTOR APPOINTED MR GERARD MICHAEL FEELEY |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
19/10/1819 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM HAYES |
11/10/1811 October 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2018 |
22/05/1822 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
04/04/174 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
20/06/1620 June 2016 | REGISTERED OFFICE CHANGED ON 20/06/2016 FROM C/O 1ST FLOOR MAERSK HOUSE BRAHAM STREET LONDON E1 8EP |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/09/1415 September 2014 | Annual return made up to 15 September 2014 with full list of shareholders |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/11/1322 November 2013 | REGISTERED OFFICE CHANGED ON 22/11/2013 FROM MAERSK HOUSE BRAHAM STREET LONDON SE1 8EP ENGLAND |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/09/135 September 2013 | Annual return made up to 5 September 2013 with full list of shareholders |
31/08/1331 August 2013 | REGISTERED OFFICE CHANGED ON 31/08/2013 FROM 83 CAMBRIDGE STREET PIMLICO LONDON SW1V 4PS UNITED KINGDOM |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/10/1225 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM HAYES / 28/08/2012 |
25/10/1225 October 2012 | Annual return made up to 28 August 2012 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/11/1121 November 2011 | APPOINTMENT TERMINATED, SECRETARY RICHARD O' LOUGHLIN |
10/11/1110 November 2011 | Annual return made up to 28 August 2011 with full list of shareholders |
26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
14/01/1114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM HAYES / 28/08/2010 |
14/01/1114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CARROLL / 28/08/2010 |
14/01/1114 January 2011 | Annual return made up to 28 August 2010 with full list of shareholders |
24/11/1024 November 2010 | REGISTERED OFFICE CHANGED ON 24/11/2010 FROM CHESTER HOUSE LLOYD DRIVE CHESHIRE OAKS BUSINESS PARK ELLESMERE PORT CHESHIRE CH65 9HQ UNITED KINGDOM |
12/08/1012 August 2010 | REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 1 HERITAGE COURT LOWER BRIDGE STREET CHESTER CHESHIRE CH1 1RD |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
28/08/0928 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM HAYES / 28/08/2009 |
28/08/0928 August 2009 | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
24/07/0824 July 2008 | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD O' LOUGHLIN / 24/07/2008 |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/08/0710 August 2007 | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | NEW SECRETARY APPOINTED |
20/07/0720 July 2007 | DIRECTOR RESIGNED |
20/07/0720 July 2007 | DIRECTOR RESIGNED |
20/07/0720 July 2007 | SECRETARY RESIGNED |
24/11/0624 November 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
21/08/0621 August 2006 | NEW SECRETARY APPOINTED |
21/08/0621 August 2006 | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | SECRETARY RESIGNED |
21/08/0621 August 2006 | DIRECTOR RESIGNED |
25/08/0525 August 2005 | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS |
28/06/0528 June 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/06/0528 June 2005 | £ NC 100000/100010 24/07 |
28/06/0528 June 2005 | NC INC ALREADY ADJUSTED 24/07/03 |
27/05/0527 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
13/05/0513 May 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/07/0427 July 2004 | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS |
12/09/0312 September 2003 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 |
12/09/0312 September 2003 | REGISTERED OFFICE CHANGED ON 12/09/03 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS |
01/08/031 August 2003 | S366A DISP HOLDING AGM 24/07/03 |
25/07/0325 July 2003 | SECRETARY RESIGNED |
24/07/0324 July 2003 | 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