Advanced company searchLink opens in new window

FTF PARTNERSHIPS LTD

Company number 12785136

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)
10 Jan 2024 CS01 Confirmation statement made on 31 July 2023 with no updates
08 Jan 2024 AA Accounts for a small company made up to 31 December 2022
04 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
09 May 2023 PSC02 Notification of Superstruct Uk Festivals Ltd as a person with significant control on 25 April 2022
01 Mar 2023 AP01 Appointment of Mr. Roderik August Schlösser as a director on 3 November 2022
04 Nov 2022 AP01 Appointment of Ms. Rebecca Newton-Taylor as a director on 3 November 2022
04 Nov 2022 AP01 Appointment of Mr. James Peter Barton as a director on 3 November 2022
06 Sep 2022 CS01 Confirmation statement made on 31 July 2022 with updates
12 May 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
09 May 2022 AA Total exemption full accounts made up to 30 September 2021
05 May 2022 AD01 Registered office address changed from Office 102, 19 Lever Street Manchester M1 1AN England to 7th Floor 364-366 Kensington High Street London W14 8NS on 5 May 2022
27 Apr 2022 TM01 Termination of appointment of Christopher James Mccormick as a director on 25 April 2022
24 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 31 July 2021
05 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/09/21
28 Jul 2021 PSC02 Notification of From the Fields Ltd as a person with significant control on 1 August 2020
28 Jul 2021 PSC07 Cessation of Christopher James Mccormick as a person with significant control on 1 August 2020
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 August 2020
  • GBP 200
20 Apr 2021 AP01 Appointment of Mr Ben David Robinson as a director on 1 August 2020
20 Apr 2021 AP01 Appointment of Mr Andrew Philip Smith as a director on 1 August 2020
25 Mar 2021 AD01 Registered office address changed from 19 Office 102 19 Lever Street Manchester M1 1AN England to Office 102, 19 Lever Street Manchester M1 1AN on 25 March 2021
24 Mar 2021 AD01 Registered office address changed from 20 Dale Street Manchester Greater Manchester M1 1EZ United Kingdom to 19 Office 102 19 Lever Street Manchester M1 1AN on 24 March 2021
18 Aug 2020 AA01 Current accounting period extended from 31 August 2021 to 30 September 2021
01 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-08-01
  • GBP 50