- Company Overview for FTT (UK) LIMITED (08818319)
- Filing history for FTT (UK) LIMITED (08818319)
- People for FTT (UK) LIMITED (08818319)
- More for FTT (UK) LIMITED (08818319)
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) |
---|---|---|---|
19 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with updates | |
07 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
22 Sep 2022 | AA | Audited abridged accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
06 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
12 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
13 Jul 2020 | TM01 | Termination of appointment of Paul Dean Jr Johnson as a director on 13 July 2020 | |
13 Jul 2020 | AP01 | Appointment of Mr Arturo Rutter as a director on 13 July 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
20 Dec 2019 | TM01 | Termination of appointment of Joseph Dean Brostmeyer as a director on 20 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Paul Dean Jr Johnson as a director on 20 December 2019 | |
17 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
09 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
21 Dec 2017 | PSC05 | Change of details for Ftt Core Llc as a person with significant control on 17 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with updates | |
20 Dec 2017 | PSC05 | Change of details for Ftt Core Llc as a person with significant control on 19 April 2017 | |
18 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
27 Jan 2017 | CH01 | Director's details changed for Mr Joseph Dear Brostmeyer on 17 December 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
05 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
01 Apr 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-04-01
|
|
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued |