- Company Overview for FTT SCIENTIFIC LIMITED (07478065)
- Filing history for FTT SCIENTIFIC LIMITED (07478065)
- People for FTT SCIENTIFIC LIMITED (07478065)
- More for FTT SCIENTIFIC LIMITED (07478065)
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) |
---|---|---|---|
05 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
26 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
24 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
30 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
19 Mar 2020 | TM01 | Termination of appointment of Guy Anthony Naggar as a director on 18 March 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
21 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
03 Jan 2019 | TM01 | Termination of appointment of Ching Man Ko as a director on 16 November 2018 | |
26 Oct 2018 | AP03 | Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 | |
26 Oct 2018 | TM02 | Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 | |
24 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Jan 2018 | TM01 | Termination of appointment of David Barnbrook as a director on 31 December 2017 | |
27 Dec 2017 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
11 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
02 Nov 2015 | AD01 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 | |
07 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 Aug 2015 | AP03 | Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 | |
26 Aug 2015 | AP01 | Appointment of Mr Bradley Leonard Ormsby as a director on 30 April 2015 | |
26 Aug 2015 | TM01 | Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 |