FTVM CO LTD

Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

04/09/254 September 2025 NewAccounts for a dormant company made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2024-06-22 with no updates

View Document

25/07/2525 July 2025 NewAccounts for a dormant company made up to 2024-07-31

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/05/2415 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

05/05/235 May 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/08/213 August 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/03/2115 March 2021 APPOINTMENT TERMINATED, DIRECTOR PETER NOLAN

View Document

19/02/2119 February 2021 REGISTERED OFFICE CHANGED ON 19/02/2021 FROM 192 OXFORD STREET LONDON W1D 1NS ENGLAND

View Document

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

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR PETER NOLAN

View Document

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

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 47 BRIDGE COURT WELWYN GARDEN CITY AL7 1GZ ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT RUSSELL FRANKLIN

View Document

05/12/195 December 2019 CESSATION OF PETER NOLAN AS A PSC

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR PETER NOLAN

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR SCOTT RUSSELL FRANKLIN

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

23/07/1923 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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