FFP TECHNOLOGIES LTD

05972506
CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

Documents

Documents
Date Category Description Pages
06 Dec 2023 accounts Annual Accounts 7 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 accounts Annual Accounts 7 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2021 officers Termination of appointment of secretary (Pp Secretaries Limited) 1 Buy now
27 May 2021 accounts Annual Accounts 7 Buy now
21 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2020 accounts Annual Accounts 9 Buy now
27 Dec 2019 accounts Annual Accounts 10 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 8 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 accounts Annual Accounts 8 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jun 2016 accounts Annual Accounts 7 Buy now
02 Nov 2015 annual-return Annual Return 4 Buy now
02 Nov 2015 officers Change of particulars for director (Matthew Anthony Purkis) 2 Buy now
02 Nov 2015 officers Change of particulars for director (Anna Purkis) 2 Buy now
01 Jul 2015 accounts Annual Accounts 6 Buy now
06 Nov 2014 annual-return Annual Return 5 Buy now
19 Jun 2014 accounts Annual Accounts 6 Buy now
12 Mar 2014 officers Change of particulars for director (Matthew Anthony Purkis) 2 Buy now
12 Mar 2014 officers Change of particulars for director (Anna Purkis) 2 Buy now
06 Nov 2013 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 11 Buy now
27 Nov 2012 accounts Annual Accounts 6 Buy now
19 Oct 2012 annual-return Annual Return 5 Buy now
08 Nov 2011 annual-return Annual Return 5 Buy now
16 Aug 2011 officers Change of particulars for director (Matthew Anthony Purkis) 2 Buy now
16 Aug 2011 officers Change of particulars for director (Anna Purkis) 2 Buy now
11 Apr 2011 accounts Annual Accounts 4 Buy now
09 Nov 2010 annual-return Annual Return 5 Buy now
09 Nov 2010 officers Change of particulars for corporate secretary (Pp Secretaries Limited) 2 Buy now
29 Oct 2010 accounts Annual Accounts 4 Buy now
19 Nov 2009 annual-return Annual Return 5 Buy now
19 Nov 2009 officers Change of particulars for director (Anna Purkis) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Matthew Anthony Purkis) 2 Buy now
19 Nov 2009 officers Change of particulars for corporate secretary (Pp Secretaries Limited) 2 Buy now
27 Sep 2009 accounts Annual Accounts 4 Buy now
11 Sep 2009 officers Director appointed anna purkis 1 Buy now
11 Sep 2009 address Registered office changed on 11/09/2009 from bowie house 20A high street tring hertfordshire HP23 5AH 1 Buy now
11 Sep 2009 officers Secretary appointed pp secretaries LIMITED 1 Buy now
11 Sep 2009 officers Appointment terminated secretary sandra purkis 1 Buy now
11 Sep 2009 accounts Accounting reference date shortened from 30/06/2010 to 31/03/2010 1 Buy now
23 Dec 2008 annual-return Return made up to 19/10/08; full list of members 3 Buy now
23 Dec 2008 officers Director's change of particulars / matthew purkis / 01/07/2007 1 Buy now
15 Sep 2008 accounts Annual Accounts 9 Buy now
18 Aug 2008 capital Ad 23/07/08\gbp si 9@1=9\gbp ic 1/10\ 2 Buy now
24 Jul 2008 address Registered office changed on 24/07/2008 from 3000 cathedral hill guildford surrey GU2 7YB 2 Buy now
18 Jul 2008 address Registered office changed on 18/07/2008 from 25 mortimer road hove east sussex BN3 5FG 1 Buy now
30 Jun 2008 accounts Annual Accounts 2 Buy now
26 Jun 2008 accounts Accounting reference date shortened from 31/10/2007 to 30/06/2007 1 Buy now
13 Nov 2007 annual-return Return made up to 19/10/07; full list of members 2 Buy now
13 Nov 2007 officers Director's particulars changed 1 Buy now
13 Nov 2007 officers Secretary's particulars changed 1 Buy now
01 Nov 2007 officers Director's particulars changed 1 Buy now
01 Nov 2007 officers Secretary's particulars changed 1 Buy now
04 Jul 2007 address Registered office changed on 04/07/07 from: 9 shelley road hove east sussex BN3 5FQ 2 Buy now
13 Jun 2007 address Registered office changed on 13/06/07 from: 32A denmark villas hove east sussex BN3 3TE 2 Buy now
20 Nov 2006 officers New secretary appointed 1 Buy now
20 Nov 2006 officers New director appointed 1 Buy now
23 Oct 2006 officers Secretary resigned 1 Buy now
23 Oct 2006 officers Director resigned 1 Buy now
19 Oct 2006 incorporation Incorporation Company 9 Buy now