| Date | Description |
| 2025-05-06 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
| 2025-04-08 |
update statutory_documents COMPANY NAME CHANGED FTTH INNOVATIONS LIMITED
CERTIFICATE ISSUED ON 08/04/25 |
| 2025-04-08 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 2025-04-08 |
update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
| 2024-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/24, NO UPDATES |
| 2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
| 2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
| 2024-02-29 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
| 2024-02-08 |
update statutory_documents DIRECTOR APPOINTED MR ELLIOT JAMES MILLS |
| 2023-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, NO UPDATES |
| 2023-10-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMY PAUL MILLS / 18/10/2023 |
| 2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-03-06 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
| 2022-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES |
| 2022-03-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2022-03-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
| 2022-02-24 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
| 2021-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES |
| 2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-05-06 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
| 2020-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
| 2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
| 2020-02-07 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
| 2020-01-07 |
delete address 13 FAIRWAY DRIVE FAIRWAY INDUSTRIAL ESTATE GREENFORD MIDDLESEX UB6 8PW |
| 2020-01-07 |
insert address UNIT 2, ZODIAC BUSINESS PARK HIGH ROAD COWLEY UXBRIDGE ENGLAND UB8 2GU |
| 2020-01-07 |
update registered_address |
| 2019-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2019 FROM
13 FAIRWAY DRIVE
FAIRWAY INDUSTRIAL ESTATE
GREENFORD
MIDDLESEX
UB6 8PW |
| 2019-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
| 2019-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-02-08 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
| 2019-01-07 |
insert company_previous_name HI-TEX LIMITED |
| 2019-01-07 |
update name HI-TEX LIMITED => FTTH INNOVATIONS LIMITED |
| 2018-12-20 |
update statutory_documents COMPANY NAME CHANGED HI-TEX LIMITED
CERTIFICATE ISSUED ON 20/12/18 |
| 2018-12-20 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 2018-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
| 2018-06-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
| 2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-05-14 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
| 2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
| 2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-04-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
| 2016-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 2016-03-11 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-03-11 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-02-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
| 2015-11-07 |
update returns_last_madeup_date 2014-10-18 => 2015-10-18 |
| 2015-11-07 |
update returns_next_due_date 2015-11-15 => 2016-11-15 |
| 2015-10-20 |
update statutory_documents 18/10/15 FULL LIST |
| 2015-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICK MANZOURI |
| 2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-02-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
| 2014-11-07 |
update returns_last_madeup_date 2013-10-18 => 2014-10-18 |
| 2014-11-07 |
update returns_next_due_date 2014-11-15 => 2015-11-15 |
| 2014-10-29 |
update statutory_documents 18/10/14 FULL LIST |
| 2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-04-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
| 2013-11-07 |
update returns_last_madeup_date 2012-10-18 => 2013-10-18 |
| 2013-11-07 |
update returns_next_due_date 2013-11-15 => 2014-11-15 |
| 2013-10-28 |
update statutory_documents 18/10/13 FULL LIST |
| 2013-06-24 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-06-24 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-06-23 |
update returns_last_madeup_date 2011-10-18 => 2012-10-18 |
| 2013-06-23 |
update returns_next_due_date 2012-11-15 => 2013-11-15 |
| 2013-01-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
| 2012-11-07 |
update statutory_documents 18/10/12 FULL LIST |
| 2012-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL MILLS / 01/10/2012 |
| 2012-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ELIZA MARY MILLS / 01/10/2012 |
| 2012-11-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUZANNE ELIZA MARY MILLS / 01/10/2012 |
| 2012-02-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
| 2011-10-26 |
update statutory_documents 18/10/11 FULL LIST |
| 2011-03-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
| 2010-10-27 |
update statutory_documents 18/10/10 FULL LIST |
| 2010-04-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
| 2010-01-27 |
update statutory_documents DIRECTOR APPOINTED NICK SHAHAB MANZOURI |
| 2010-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURICE MILLS |
| 2009-11-02 |
update statutory_documents 18/10/09 FULL LIST |
| 2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAURICE MILLS / 01/10/2009 |
| 2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL MILLS / 01/10/2009 |
| 2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ELIZA MARY MILLS / 01/10/2009 |
| 2009-03-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
| 2008-11-17 |
update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
| 2008-05-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
| 2007-11-09 |
update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
| 2007-05-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
| 2006-12-13 |
update statutory_documents RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
| 2006-05-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
| 2005-11-02 |
update statutory_documents RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
| 2005-10-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 2005-10-25 |
update statutory_documents SECRETARY RESIGNED |
| 2005-06-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
| 2004-11-10 |
update statutory_documents RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
| 2004-05-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
| 2003-11-06 |
update statutory_documents RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
| 2003-05-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
| 2002-11-01 |
update statutory_documents RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
| 2002-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
| 2001-10-16 |
update statutory_documents RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS |
| 2001-04-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
| 2000-11-13 |
update statutory_documents RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS |
| 2000-07-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
| 2000-02-09 |
update statutory_documents RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS |
| 2000-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/00 FROM:
UNIT 14, SOVEREIGN PARK
CORONATION ROAD
PARK ROYAL
LONDON NW10 7QP |
| 1999-10-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
| 1998-12-15 |
update statutory_documents RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS |
| 1998-03-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
| 1997-11-02 |
update statutory_documents RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS |
| 1997-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
| 1996-12-09 |
update statutory_documents RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS |
| 1996-04-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
| 1995-11-28 |
update statutory_documents RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS |
| 1995-09-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
| 1994-11-01 |
update statutory_documents RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS |
| 1994-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 |
| 1994-02-13 |
update statutory_documents RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS |
| 1993-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 |
| 1992-10-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1992-10-31 |
update statutory_documents RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS |
| 1992-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 |
| 1992-09-14 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 25/10/91 |
| 1991-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/91 FROM:
32-36 CHURCHFIELD ROAD
ACTON
LONDON W3 6ED |
| 1991-11-04 |
update statutory_documents RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS |
| 1991-06-10 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
| 1990-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/90 FROM:
SUITE 17,
CITY BUSINESS CENTRE
LOWER ROAD
LONDON SE16 1AA |
| 1990-10-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 1990-10-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |