Advanced company searchLink opens in new window

FIRST TOUCH TRAINING LTD

Company number 03366459

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)
06 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
21 Oct 2023 AA Micro company accounts made up to 31 March 2023
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
27 Oct 2022 AA Micro company accounts made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
08 Jul 2020 AA Micro company accounts made up to 31 March 2020
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
23 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
07 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
03 Apr 2017 SH08 Change of share class name or designation
27 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 19 March 2017
  • GBP 4
14 Jan 2017 AA Micro company accounts made up to 31 March 2016
24 Jun 2016 AD01 Registered office address changed from Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP to Eastway Enterprise Centre 7 Paynes Park Hitchin Hertfordshire SG5 1EH on 24 June 2016
24 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
12 Feb 2016 AA01 Current accounting period shortened from 31 August 2016 to 31 March 2016
18 Sep 2015 TM02 Termination of appointment of Ronald Alan Mundy as a secretary on 17 September 2015
18 Sep 2015 TM01 Termination of appointment of Jacqueline May Mundy as a director on 17 September 2015
18 Sep 2015 AP01 Appointment of Mr Nigel Steven Randall as a director on 17 September 2015