(CERTNM) Company name changed ftp group (telecom) LTDcertificate issued on 17/10/23
filed on: 17th, October 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 1st June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 28th April 2023
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 28th April 2023
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st June 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st March 2021
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st March 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Hub Stonehouse Business Park Sperry Way Stonehouse Gloucestershire GL10 3UT England on 26th April 2022 to Ellenborough House Wellington Street Cheltenham GL50 1YD
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 098574850001 in full
filed on: 22nd, March 2021
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 17th March 2021
filed on: 17th, March 2021
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 10th March 2021
filed on: 10th, March 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th June 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 1st June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 26th May 2020
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 30th June 2019 from 31st December 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 7th April 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 7th April 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP03) On 28th February 2019, company appointed a new person to the position of a secretary
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 19th, December 2018
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 1st June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st June 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 1st June 2016
filed on: 27th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th June 2017 to 31st December 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th August 2016
filed on: 19th, August 2016
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098574850001, created on 16th August 2016
filed on: 16th, August 2016
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st June 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 9th June 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th June 2016: 100.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 30th November 2016 to 30th June 2016
filed on: 8th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st June 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 8th June 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from , Festival House Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, England on 8th June 2016 to The Hub Stonehouse Business Park Sperry Way Stonehouse Gloucestershire GL10 3UT
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st June 2016
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2016
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from , 30 Thorndon Gardens, Epsom, Surrey, KT19 0QW, United Kingdom on 15th March 2016 to The Hub Stonehouse Business Park Sperry Way Stonehouse Gloucestershire GL10 3UT
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, November 2015
| incorporation
|
Free Download
(7 pages)
|