FTVM CO LTD
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Confirmation statement made on 2025-06-22 with no updates |
04/09/254 September 2025 New | Accounts for a dormant company made up to 2025-07-31 |
31/07/2531 July 2025 New | Annual accounts for year ending 31 Jul 2025 |
26/07/2526 July 2025 New | Compulsory strike-off action has been discontinued |
26/07/2526 July 2025 New | Compulsory strike-off action has been discontinued |
25/07/2525 July 2025 New | Confirmation statement made on 2024-06-22 with no updates |
25/07/2525 July 2025 New | Accounts for a dormant company made up to 2024-07-31 |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
29/05/2529 May 2025 | |
29/05/2529 May 2025 | |
29/05/2529 May 2025 | |
29/05/2529 May 2025 | |
29/05/2529 May 2025 | |
29/05/2529 May 2025 | |
29/05/2529 May 2025 | |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
15/05/2415 May 2024 | Accounts for a dormant company made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/07/2326 July 2023 | Confirmation statement made on 2023-06-22 with updates |
05/05/235 May 2023 | Accounts for a dormant company made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/08/213 August 2021 | Unaudited abridged accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
23/07/2123 July 2021 | Confirmation statement made on 2021-06-22 with no updates |
06/05/216 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
15/03/2115 March 2021 | APPOINTMENT TERMINATED, DIRECTOR PETER NOLAN |
19/02/2119 February 2021 | REGISTERED OFFICE CHANGED ON 19/02/2021 FROM 192 OXFORD STREET LONDON W1D 1NS ENGLAND |
19/02/2119 February 2021 | Registered office address changed from , 192 Oxford Street, London, W1D 1NS, England to Imperial Chambers 10-17 Seven Ways Parade London IG2 6JX on 2021-02-19 |
09/09/209 September 2020 | DIRECTOR APPOINTED MR PETER NOLAN |
03/09/203 September 2020 | Registered office address changed from , 47 Bridge Court, Welwyn Garden City, AL7 1GZ, England to Imperial Chambers 10-17 Seven Ways Parade London IG2 6JX on 2020-09-03 |
03/09/203 September 2020 | REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 47 BRIDGE COURT WELWYN GARDEN CITY AL7 1GZ ENGLAND |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
05/12/195 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT RUSSELL FRANKLIN |
05/12/195 December 2019 | CESSATION OF PETER NOLAN AS A PSC |
05/12/195 December 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER NOLAN |
18/10/1918 October 2019 | DIRECTOR APPOINTED MR SCOTT RUSSELL FRANKLIN |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
23/07/1923 July 2019 | 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