FTF PARTNERSHIPS LTD

7th Floor 364-366 Kensington High Street, London, W14 8NS, England
StatusACTIVE
Company No.12785136
CategoryPrivate Limited Company
Incorporated01 Aug 2020
Age3 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

FTF PARTNERSHIPS LTD is an active private limited company with number 12785136. It was incorporated 3 years, 10 months, 13 days ago, on 01 August 2020. The company address is 7th Floor 364-366 Kensington High Street, London, W14 8NS, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2023

Action Date: 25 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Superstruct Uk Festivals Ltd

Notification date: 2022-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-03

Officer name: Mr. Roderik August Schlösser

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-03

Officer name: Ms. Rebecca Newton-Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. James Peter Barton

Appointment date: 2022-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 12 May 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

Change date: 2022-05-05

Old address: Office 102, 19 Lever Street Manchester M1 1AN England

New address: 7th Floor 364-366 Kensington High Street London W14 8NS

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Mccormick

Termination date: 2022-04-25

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 Sep 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2021

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: From the Fields Ltd

Notification date: 2020-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2021

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher James Mccormick

Cessation date: 2020-08-01

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2021

Action Date: 01 Aug 2020

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2021

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben David Robinson

Appointment date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2021

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Philip Smith

Appointment date: 2020-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Address

Type: AD01

New address: Office 102, 19 Lever Street Manchester M1 1AN

Old address: 19 Office 102 19 Lever Street Manchester M1 1AN England

Change date: 2021-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

New address: 19 Office 102 19 Lever Street Manchester M1 1AN

Change date: 2021-03-24

Old address: 20 Dale Street Manchester Greater Manchester M1 1EZ United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 18 Aug 2020

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-09-30

Documents

View document PDF

Incorporation company

Date: 01 Aug 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIBO EDINBURGH LTD

SUITE 1 BEAVERHALL HOUSE,EDINBURGH,EH7 4JE

Number:SC597408
Status:ACTIVE
Category:Private Limited Company

CLINTON JAMES LIMITED

1 VAUGHAN STREET,LLANDUDNO,LL30 1AB

Number:04567403
Status:ACTIVE
Category:Private Limited Company

GLENDALE CALIBRATION LIMITED

27 PETH HEAD,WOOLER,NE71 6NE

Number:10403610
Status:ACTIVE
Category:Private Limited Company

HELICOPTER ENGINEERING SERVICES LTD

8C HIGH STREET,SOUTHAMPTON,SO14 2DH

Number:10023161
Status:ACTIVE
Category:Private Limited Company

KHORASAN FOOD TRADING LTD

51 COLDHARBOUR LANE,HAYES,UB3 3EE

Number:11418512
Status:ACTIVE
Category:Private Limited Company

PS CORP LTD

132 STREET LANE,LEEDS,LS27 7JB

Number:11231671
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