FTF INC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Satisfaction of charge 081485520001 in full |
10/06/2510 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
26/02/2526 February 2025 | Registration of charge 081485520002, created on 2025-02-24 |
18/07/2418 July 2024 | Total exemption full accounts made up to 2024-03-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-03-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-03-31 |
28/07/2128 July 2021 | Registered office address changed from Ryecroft Lodge 111 Stockbridge Road Elloughton Brough HU15 1HW England to Ashley House 141 Newmarket Lane Stanley Wakefield WF3 4BY on 2021-07-28 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/12/206 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
04/12/204 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA GRACE BARCOE THOMPSON / 24/11/2020 |
04/12/204 December 2020 | REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 20 LINTON ELLOUGHTON EAST YORKSHIRE HU15 1FE ENGLAND |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 40A YORK PLACE HARROGATE HG1 5RH ENGLAND |
12/02/2012 February 2020 | APPOINTMENT TERMINATED, SECRETARY MARK TILL |
12/02/2012 February 2020 | DIRECTOR APPOINTED MS JULIA GRACE BARCOE THOMPSON |
12/02/2012 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FACE THE FUTURE HOLDINGS LIMITED |
12/02/2012 February 2020 | CESSATION OF PAUL WILLIAMS AS A PSC |
12/02/2012 February 2020 | CESSATION OF KATHRYN LOUISE BANCROFT AS A PSC |
12/02/2012 February 2020 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN BANCROFT |
11/02/2011 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 081485520001 |
13/01/2013 January 2020 | REGISTERED OFFICE CHANGED ON 13/01/2020 FROM THE COACH HOUSE 11A BACK TEWIT WELL ROAD HARROGATE NORTH YORKSHIRE HG2 8JF |
09/12/199 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
06/06/196 June 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS |
06/06/196 June 2019 | SECRETARY APPOINTED MR MARK TILL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
20/11/1820 November 2018 | PSC'S CHANGE OF PARTICULARS / MS KATE BANCROFT / 01/11/2018 |
20/11/1820 November 2018 | DIRECTOR APPOINTED MS KATHRYN LOUISE BANCROFT |
20/11/1820 November 2018 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN BANCROFT |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | DIRECTOR APPOINTED MS KATHRYN BANCROFT |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/07/1631 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/12/1527 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/12/1522 December 2015 | PREVSHO FROM 31/07/2015 TO 31/03/2015 |
01/09/151 September 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/08/1418 August 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
07/05/147 May 2014 | APPOINTMENT TERMINATED, DIRECTOR KATE BANCROFT |
30/04/1430 April 2014 | REGISTERED OFFICE CHANGED ON 30/04/2014 FROM ASHLEY HOUSE 141 NEWMARKET LANE STANLEY WAKEFIELD WF3 4BY UNITED KINGDOM |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
19/08/1319 August 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
18/07/1218 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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