FTP CONSULTING LIMITED

Company Documents

DateDescription
20/12/2120 December 2021 Final Gazette dissolved following liquidation

View Document

20/12/2120 December 2021 Final Gazette dissolved following liquidation

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

15/07/1915 July 2019 ORDER OF COURT TO WIND UP

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM PENMERE COTTAGE GREEN ROAD THORPE EGHAM SURREY TW20 8QL

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

06/10/156 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 1 LAUREL ROAD CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9SL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR PAUL CHRISTOPHER REA

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR RAJ KAPOOR

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR RAJ SHIV KAPOOR

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON HOWLEY

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM DEACON HOUSE ST MARY'S COURT THE BROADWAY OLD AMERSHAM BUCKINGHAMSHIRE HP7 0UT

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM LONDON COURT LONDON ROAD BRACKNELL BERKSHIRE RG12 2UT UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

22/07/1322 July 2013 COMPANY RELEASE INTEREST IN MULTI PURPOSE TRUST 18/06/2013

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/06/134 June 2013 COMPANY BUSINESS 15/05/2013

View Document

20/09/1220 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

29/05/1229 May 2012 SECTION 288 21/05/2012

View Document

30/04/1230 April 2012 COMPANY BUSINESS 20/04/2012

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR SIMON NEIL HOWLEY

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA GRANT

View Document

06/10/116 October 2011 COMPANY BUSINESS 29/09/2011

View Document

29/09/1129 September 2011 COMPANY BUSINESS 21/09/2011

View Document

23/09/1123 September 2011 14/09/2011

View Document

23/09/1123 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

17/08/1117 August 2011 CONTRIBUTION 08/07/2011

View Document

14/07/1114 July 2011 COMPANY RELEASING CAPITAL 01/07/2011

View Document

01/07/111 July 2011 CONTRIBUTION MADE ON 28/04/11 FOR THE CURRENT FINACIAL YEAR IN THE AMOUNT OF 550590.95 25/04/2011

View Document

01/07/111 July 2011 THE COMPANY RELEASE ALL AND ANY INTEREST IN THE MPT 14/06/2011

View Document

17/06/1117 June 2011 A CONTRIBUTION TO THE FTP MULTI-PURPOSE TRUST 10/06/2011

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM PENMERE COTTAGE GREEN ROAD THORPE GREEN EGHAM SURREY TW20 8QL

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MRS AMANDA LOUISE GRANT

View Document

19/05/1119 May 2011 ADOPT ARTICLES 13/05/2011

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR RAJINDER KAPOOR

View Document

19/05/1119 May 2011 AUTH TO INC LLP SERVICE AGREEMENT COMPANY BUSINESS 16/05/2011

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR SHIV KAPOOR

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BENNETT

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR PAUL ANTHONY BENNETT

View Document

23/03/1123 March 2011 CONTRIBUTION OF MONEY 06/12/2010

View Document

17/03/1117 March 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

28/10/1028 October 2010 INCENTIVE TRUST CREATED/ENTER INTO MPT/MPT BE SETTLED 04/10/2010

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 202 ALMNERS ROAD LYNE SURREY KT16 0BL UNITED KINGDOM

View Document

06/10/106 October 2010 ADOPT ARTICLES 29/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJINDER KAPOOR / 24/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ KAPOOR / 24/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

18/05/1018 May 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

06/04/106 April 2010 DIRECTOR APPOINTED RAJINDER KAPOOR

View Document

11/09/0911 September 2009 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