FT ENTERPRISES LONDON LIMITED

7 Peascod Street, Windsor, SL4 1DT, England
StatusACTIVE
Company No.08058489
CategoryPrivate Limited Company
Incorporated04 May 2012
Age12 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

FT ENTERPRISES LONDON LIMITED is an active private limited company with number 08058489. It was incorporated 12 years, 1 month, 14 days ago, on 04 May 2012. The company address is 7 Peascod Street, Windsor, SL4 1DT, England.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-24

New address: 7 Peascod Street Windsor SL4 1DT

Old address: 72 Western Road Brighton BN1 2HA England

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-01

Psc name: Mr Muhammad Amir Shahzad

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-01

Officer name: Mr Muhammad Amir Shahzad

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 May 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Feb 2022

Action Date: 29 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-30

New date: 2021-05-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Address

Type: AD01

New address: 72 Western Road Brighton BN1 2HA

Old address: 7 Peascod Street Windsor SL4 1DT England

Change date: 2020-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-30

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-21

Officer name: Muhammad Babar

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Address

Type: AD01

New address: 7 Peascod Street Windsor SL4 1DT

Old address: 164-166 High Road Ilford Essex IG1 1LL

Change date: 2017-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gavin Trevor Mcfadden

Termination date: 2016-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-01

Officer name: Mr Gavin Trevor Mcfadden

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2016

Action Date: 11 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080584890001

Charge creation date: 2016-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Babar

Appointment date: 2014-06-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr. Muhammad Amir Shahzad

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Change person director company with change date

Date: 24 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-01

Officer name: Mr. Muhammad Amir Shahzad

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Address

Type: AD01

Old address: Ground Floor 2 Woodberry Grove London N12 0DR England

Change date: 2012-07-31

Documents

View document PDF

Incorporation company

Date: 04 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CL MEDIA LIMITED

68 FOREST ROAD,LONDON,E8 3BT

Number:08974434
Status:ACTIVE
Category:Private Limited Company

DMS FABRICATIONS LTD

UNIT 6B COLTHROP BUSINESS PARK,THATCHAM,RG19 4NB

Number:05916284
Status:ACTIVE
Category:Private Limited Company

HELEN TASKER LIMITED

JACKSON & GRAHAM,WINDERMERE,LA23 2JJ

Number:04439937
Status:ACTIVE
Category:Private Limited Company

MZ PROPERTY SOLUTIONS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10826937
Status:ACTIVE
Category:Private Limited Company

NOVALEK LIMITED

5-6 THE COURTYARD,CRAWLEY,RH10 6AG

Number:08326802
Status:LIQUIDATION
Category:Private Limited Company

PURBROOK TANDOORI LIMITED

16A LONDON ROAD,WATERLOOVILLE,PO7 5LJ

Number:10851695
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source