FUNCTIONAL TRAINING COMPANY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-03-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

20/03/2020 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/10/186 October 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN GRINDROD

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MRS HELEN JAYNE GRINDROD

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

30/07/1830 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083304270001

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL GRINDROD / 22/06/2018

View Document

03/07/183 July 2018 22/06/18 STATEMENT OF CAPITAL GBP 1000.00

View Document

02/07/182 July 2018 ADOPT ARTICLES 22/06/2018

View Document

22/06/1822 June 2018 PREVEXT FROM 29/11/2017 TO 31/03/2018

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083304270001

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 6 ASPEN CLOSE CLAYDON IPSWICH IP6 0RE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

03/11/173 November 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/08/1722 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/01/168 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/01/1510 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/07/1414 July 2014 PREVSHO FROM 31/12/2013 TO 30/11/2013

View Document

07/01/147 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRINDROD / 10/01/2013

View Document

13/12/1213 December 2012 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