Advanced company searchLink opens in new window

FFS GROUP (2023) LIMITED

Company number 05584794

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
11 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
20 Dec 2023 CH01 Director's details changed for Mr Patrick James Stead on 31 August 2023
01 May 2023 CERTNM Company name changed ebp group LIMITED\certificate issued on 01/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-14
28 Apr 2023 AD01 Registered office address changed from Concept House 6 Mcnicol Drive London NW10 7AW England to The Old Mill Soar Lane Leicester LE3 5DE on 28 April 2023
29 Mar 2023 AD02 Register inspection address has been changed from 26 Chase Road London NW10 6BB United Kingdom to Concept House Mcnicol Drive London NW10 7AW
29 Mar 2023 AD04 Register(s) moved to registered office address Concept House 6 Mcnicol Drive London NW10 7AW
16 Mar 2023 MR04 Satisfaction of charge 055847940005 in full
16 Mar 2023 MR04 Satisfaction of charge 2 in full
16 Mar 2023 MR04 Satisfaction of charge 1 in full
22 Feb 2023 MR04 Satisfaction of charge 3 in full
22 Feb 2023 MR04 Satisfaction of charge 4 in full
31 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
11 Aug 2022 PSC05 Change of details for Ebp Group Holdings Limited as a person with significant control on 29 July 2019
11 Aug 2022 CH01 Director's details changed for Mr Patrick James Stead on 17 November 2020
11 Aug 2022 PSC04 Change of details for Mr Patrick James Stead as a person with significant control on 17 November 2020
11 Aug 2022 PSC05 Change of details for Ebp Group Holdings Limited as a person with significant control on 29 July 2019
10 Aug 2022 AD04 Register(s) moved to registered office address Concept House 6 Mcnicol Drive London NW10 7AW
10 Aug 2022 AD04 Register(s) moved to registered office address Concept House 6 Mcnicol Drive London NW10 7AW
25 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
10 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
07 Sep 2021 AA Total exemption full accounts made up to 31 March 2020
12 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
12 May 2021 PSC07 Cessation of Aleem Hosein as a person with significant control on 30 January 2021