FURTHER CONCEPTS LTD

Company Documents

DateDescription
26/06/2426 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/06/2420 June 2024 Appointment of a voluntary liquidator

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Registered office address changed from 11 Station Road Newport Pagnell MK16 0AG England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-06-20

View Document

20/06/2420 June 2024 Statement of affairs

View Document

15/03/2415 March 2024 Satisfaction of charge 1 in full

View Document

01/09/231 September 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/07/237 July 2023 Registered office address changed from Station House Station Road Newport Pagnell MK16 0AG England to 11 Station Road Newport Pagnell MK16 0AG on 2023-07-07

View Document

17/01/2317 January 2023 Previous accounting period extended from 2022-04-30 to 2022-10-30

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR ALAN THOMAS MALLYON

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

04/02/204 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM THE STABLE YARD VICARAGE ROAD STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1BN ENGLAND

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049505350002

View Document

23/05/1823 May 2018 DISS40 (DISS40(SOAD))

View Document

22/05/1822 May 2018 FIRST GAZETTE

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN THOMAS MALLYON / 01/05/2017

View Document

16/05/1816 May 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

28/11/1728 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 PREVEXT FROM 31/10/2016 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM C/O NUMBERFACTORY CALVERTON HOUSE KELLER CLOSE KILN FARM MILTON KEYNES MK11 3LL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE ELIZABETH CLAREMONT / 15/12/2015

View Document

15/12/1515 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

14/11/1514 November 2015 DISS40 (DISS40(SOAD))

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 1ST FLOOR 5 DOOLITTLE YARD FROGHALL ROAD AMPTHILL BEDS MK45 2NW

View Document

19/11/1419 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/03/136 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

05/03/135 March 2013 Annual return made up to 3 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/01/1230 January 2012 Annual return made up to 3 November 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/11/1022 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR ALISON WOOD

View Document

08/09/088 September 2008 NC INC ALREADY ADJUSTED 30/07/08

View Document

08/09/088 September 2008 GBP NC 1000/1300 30/07/2008

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM STATION HOUSE STATION ROAD NEWPORT PAGNELL BUCKS MK16 0AG

View Document

20/11/0720 November 2007 RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: SILBURY COURT 370-374 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/01/0521 January 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: STATION HOUSE STATION ROAD NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0AG

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 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