FTF CONSULTANCY LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.11248544
CategoryPrivate Limited Company
Incorporated11 Mar 2018
Age6 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

FTF CONSULTANCY LTD is an active private limited company with number 11248544. It was incorporated 6 years, 2 months, 9 days ago, on 11 March 2018. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Confirmation statement with updates

Date: 22 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Mar 2024

Category: Address

Type: AD02

Old address: 49 Hartford Road Bexley DA5 1NL England

New address: 45 Lee Road London SE3 9RT

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Peter Smith

Change date: 2024-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2024

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-08

Psc name: Anne-Marie Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2024

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ftf Holdings Ltd

Cessation date: 2023-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne-Marie Smith

Termination date: 2023-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-31

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change sail address company with old address new address

Date: 03 May 2022

Category: Address

Type: AD02

Old address: 15 Regent Close Bramhall Stockport SK7 1JA England

New address: 49 Hartford Road Bexley DA5 1NL

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Mar 2021

Category: Address

Type: AD02

New address: 15 Regent Close Bramhall Stockport SK7 1JA

Old address: 6 New Street Square London EC4A 3BF England

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Mar 2021

Category: Address

Type: AD03

New address: 6 New Street Square London EC4A 3BF

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Mar 2021

Category: Address

Type: AD03

New address: 6 New Street Square London EC4A 3BF

Documents

View document PDF

Change sail address company with new address

Date: 19 Mar 2021

Category: Address

Type: AD02

New address: 6 New Street Square London EC4A 3BF

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2021

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ftf Holdings Ltd

Change date: 2019-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jul 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-31

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-25

Old address: 12th Floor 6 New Street Square London EC4A 3BF United Kingdom

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Peter Smith

Change date: 2019-06-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-25

Officer name: Mrs Anne-Marie Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-31

Officer name: Michelmores Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Incorporation company

Date: 11 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARCLAY DOUGALL (HOLDINGS) LIMITED

33 WINCHESTER AVENUE,STIRLINGSHIRE,FK6 6QD

Number:SC182243
Status:ACTIVE
Category:Private Limited Company

BORONSDI LTD

FLEXSPACE BC SPRINGKERSE IND. ESTATE,STIRLING,FK7 7SP

Number:SC567267
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5500Q) LIMITED

THE APEX,,COVENTRY,CV1 3PP

Number:06154060
Status:ACTIVE
Category:Private Limited Company

CHESTER-LE-STREET GOLF CLUB LIMITED(THE)

THE CLUB HOUSE,,CHESTER-LE-STREET,,DH3 4NS

Number:00449060
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PHILIP SIMMONDS PRIVATE OFFICE LIMITED

HUNTSLAND COURT HUNTSLAND LANE,CRAWLEY DOWN,RH10 4HB

Number:05901627
Status:ACTIVE
Category:Private Limited Company

SHENG YU INTERNATIONAL LIMITED

UNIT 121,MILL HILL HOUSE,LONDON,NW7 3LL

Number:06153018
Status:LIQUIDATION
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