Advanced company searchLink opens in new window

FTSI UK PROPCO IV, LIMITED

Company number 09703010

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
13 Jul 2023 PSC08 Notification of a person with significant control statement
13 Jul 2023 PSC07 Cessation of Victor Khosla as a person with significant control on 6 April 2016
12 Apr 2023 MR01 Registration of charge 097030100002, created on 5 April 2023
12 Apr 2023 MR01 Registration of charge 097030100003, created on 5 April 2023
29 Mar 2023 MR04 Satisfaction of charge 097030100001 in full
05 Oct 2022 AA Accounts for a small company made up to 31 December 2021
28 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
08 Oct 2021 AA Accounts for a small company made up to 31 December 2020
03 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
13 Jan 2021 AA Accounts for a small company made up to 31 December 2019
30 Nov 2020 CH02 Director's details changed for L.D.C. Corporate Director No. 4 Limited on 30 November 2020
30 Nov 2020 CH02 Director's details changed for L.D.C. Corporate Director No. 3 Limited on 30 November 2020
30 Nov 2020 CH04 Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020
30 Nov 2020 AD01 Registered office address changed from Fifth Floor, 100 Wood Street London EC2V 7EX United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020
05 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 11/07/2024
12 Mar 2020 MR01 Registration of charge 097030100001, created on 11 March 2020
09 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
08 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
03 Apr 2019 AA Accounts for a small company made up to 30 June 2018
27 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
27 Jul 2018 PSC04 Change of details for Mr Victor Khosla as a person with significant control on 27 July 2018
25 Apr 2018 AA Accounts for a small company made up to 30 June 2017
07 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
19 Jul 2017 AP01 Appointment of Mr Mark Howard Filer as a director on 12 July 2017
19 Jul 2017 TM01 Termination of appointment of Ian Kenneth Bowden as a director on 12 July 2017