FORENSIC FUTURES LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

19/12/2419 December 2024 Application to strike the company off the register

View Document

02/12/242 December 2024 Termination of appointment of Victoria Naomi Carkeet-James Wood as a director on 2024-07-19

View Document

25/11/2425 November 2024 Appointment of Mr Ian David Whillock as a director on 2024-07-19

View Document

22/03/2422 March 2024

View Document

22/03/2422 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

22/03/2422 March 2024

View Document

22/03/2422 March 2024

View Document

08/03/248 March 2024 Appointment of Mrs Victoria Naomi Carkeet-James Wood as a director on 2023-11-01

View Document

08/03/248 March 2024 Termination of appointment of Ian Pigden-Bennett as a director on 2023-11-01

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

11/10/2311 October 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

04/09/234 September 2023 Termination of appointment of Emma May Salthouse as a director on 2023-08-30

View Document

31/05/2331 May 2023 Termination of appointment of Jonathan Darcy Blything Blows as a director on 2023-04-06

View Document

18/05/2318 May 2023 Director's details changed for Mr Ian Pidgen-Bennett on 2023-04-04

View Document

16/05/2316 May 2023 Appointment of Emma May Salthouse as a director on 2023-04-04

View Document

16/05/2316 May 2023 Appointment of Mr Ian Pidgen-Bennett as a director on 2023-04-04

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

25/02/2225 February 2022 Appointment of Mr Edward Nutter as a secretary on 2022-02-25

View Document

25/02/2225 February 2022 Termination of appointment of Opus Accounting Limited as a secretary on 2022-02-25

View Document

25/02/2225 February 2022 Termination of appointment of Angela Mary Cecilia Gallop as a director on 2022-02-25

View Document

25/02/2225 February 2022 Termination of appointment of Christopher Adam Gregg as a director on 2022-02-25

View Document

24/12/2124 December 2021 Appointment of Mr Jonathan Darcy Blything Blows as a director on 2021-12-24

View Document

24/12/2124 December 2021 Appointment of Mr Ed Nutter as a director on 2021-12-24

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

16/01/1916 January 2019 CURRSHO FROM 14/04/2019 TO 31/03/2019

View Document

04/12/184 December 2018 PREVEXT FROM 31/03/2018 TO 14/04/2018

View Document

04/12/184 December 2018 14/04/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OPUS ACCOUNTING LIMITED / 28/06/2018

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 2B THE VOTEC CENTRE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN UNITED KINGDOM

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / FORENSIC AXIS LIMITED / 28/06/2018

View Document

20/06/1820 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/04/1819 April 2018 COMPANY NAME CHANGED FORENSIC ACCESS LIMITED CERTIFICATE ISSUED ON 19/04/18

View Document

19/04/1819 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/1814 April 2018 Annual accounts for year ending 14 Apr 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM UNIT 6 LOCKINGE STABLES EAST LOCKINGE OXFORDSHIRE OX12 8QH

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER ROBSON

View Document

07/02/187 February 2018 CESSATION OF ROGER ROBSON AS A PSC

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORENSIC AXIS LIMITED

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

21/02/1421 February 2014 SAIL ADDRESS CREATED

View Document

21/02/1421 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED DR ANGELA MARY CECILIA GALLOP

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER ADAM GREGG

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID KING

View Document

11/02/1411 February 2014 CORPORATE SECRETARY APPOINTED OPUS ACCOUNTING LIMITED

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR WENDY NATHAN

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, SECRETARY LOUIS LETOURNEAU

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/02/1312 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 05/11/12 STATEMENT OF CAPITAL GBP 349861.012

View Document

01/11/121 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/121 November 2012 23/10/12 STATEMENT OF CAPITAL GBP 414132.012

View Document

01/11/121 November 2012 23/10/12 STATEMENT OF CAPITAL GBP 406590.012

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 28/03/11 STATEMENT OF CAPITAL GBP 329363.631

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / WENDY NATHAN / 16/01/2010

View Document

10/02/1110 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR LOUIS LETOURNEAU

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR APRIL ROBSON

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 26/03/10 STATEMENT OF CAPITAL GBP 330833.6310

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 22 MELTON STREET LONDON NW1 2BW

View Document

01/03/101 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED DAVID STEWART KING

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/04/092 April 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 NC INC ALREADY ADJUSTED 30/09/08

View Document

18/12/0818 December 2008 NC INC ALREADY ADJUSTED 30/09/08

View Document

18/12/0818 December 2008 GBP NC 232056/340370 30/09/2008

View Document

18/12/0818 December 2008 S-DIV

View Document

18/12/0818 December 2008 GBP NC 340370/340371.035 30/09/2008

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 S-DIV 11/04/07

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 £ NC 1000/232056 11/04

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 NC INC ALREADY ADJUSTED 11/04/07

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 SUB-DIVISION 11/04/07

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/056 May 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM: 40 NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1HU

View Document

04/02/054 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 COMPANY NAME CHANGED DAWNEDGE LIMITED CERTIFICATE ISSUED ON 12/03/03

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED

View Document

01/03/031 March 2003 NC INC ALREADY ADJUSTED 24/02/03

View Document

01/03/031 March 2003 REGISTERED OFFICE CHANGED ON 01/03/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

01/03/031 March 2003 SECRETARY RESIGNED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 £ NC 100/1000 24/02/0

View Document

15/01/0315 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company