Advanced company searchLink opens in new window

FTF CONSULTANCY LTD

Company number 11248544

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 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
21 Mar 2024 AD02 Register inspection address has been changed from 49 Hartford Road Bexley DA5 1NL England to 45 Lee Road London SE3 9RT
21 Mar 2024 CH01 Director's details changed for Mr Andrew Peter Smith on 1 March 2024
12 Mar 2024 PSC01 Notification of Anne-Marie Smith as a person with significant control on 8 November 2023
12 Mar 2024 PSC07 Cessation of Ftf Holdings Ltd as a person with significant control on 8 November 2023
07 Nov 2023 TM01 Termination of appointment of Anne-Marie Smith as a director on 6 November 2023
27 Sep 2023 AA Micro company accounts made up to 31 March 2023
27 Sep 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 31 July 2022
03 May 2022 AD02 Register inspection address has been changed from 15 Regent Close Bramhall Stockport SK7 1JA England to 49 Hartford Road Bexley DA5 1NL
23 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
14 Jan 2022 AA Micro company accounts made up to 31 July 2021
24 Mar 2021 AD02 Register inspection address has been changed from 6 New Street Square London EC4A 3BF England to 15 Regent Close Bramhall Stockport SK7 1JA
22 Mar 2021 AD03 Register(s) moved to registered inspection location 6 New Street Square London EC4A 3BF
19 Mar 2021 AD03 Register(s) moved to registered inspection location 6 New Street Square London EC4A 3BF
19 Mar 2021 AD02 Register inspection address has been changed to 6 New Street Square London EC4A 3BF
15 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
12 Mar 2021 PSC05 Change of details for Ftf Holdings Ltd as a person with significant control on 25 June 2019
17 Nov 2020 AA Micro company accounts made up to 31 July 2020
19 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
04 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
12 Jul 2019 AA01 Current accounting period extended from 31 March 2019 to 31 July 2019
25 Jun 2019 AD01 Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 June 2019
25 Jun 2019 CH01 Director's details changed for Mr Andrew Peter Smith on 25 June 2019