FURTHER CONCEPTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/06/2426 June 2024 | Notice to Registrar of Companies of Notice of disclaimer |
20/06/2420 June 2024 | Appointment of a voluntary liquidator |
20/06/2420 June 2024 | Resolutions |
20/06/2420 June 2024 | Resolutions |
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 |
20/06/2420 June 2024 | Statement of affairs |
15/03/2415 March 2024 | Satisfaction of charge 1 in full |
01/09/231 September 2023 | Confirmation statement made on 2023-07-30 with no updates |
11/07/2311 July 2023 | Total exemption full accounts made up to 2022-10-31 |
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 |
17/01/2317 January 2023 | Previous accounting period extended from 2022-04-30 to 2022-10-30 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-04-30 |
02/04/202 April 2020 | DIRECTOR APPOINTED MR ALAN THOMAS MALLYON |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
04/02/204 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
05/02/195 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
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 |
02/07/182 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 049505350002 |
23/05/1823 May 2018 | DISS40 (DISS40(SOAD)) |
22/05/1822 May 2018 | FIRST GAZETTE |
16/05/1816 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ALAN THOMAS MALLYON / 01/05/2017 |
16/05/1816 May 2018 | CHANGE OF PARTICULARS FOR A PSC |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
28/11/1728 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | PREVEXT FROM 31/10/2016 TO 30/04/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
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 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/03/161 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
15/12/1515 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE ELIZABETH CLAREMONT / 15/12/2015 |
15/12/1515 December 2015 | Annual return made up to 3 November 2015 with full list of shareholders |
14/11/1514 November 2015 | DISS40 (DISS40(SOAD)) |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/153 November 2015 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/08/1524 August 2015 | REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 1ST FLOOR 5 DOOLITTLE YARD FROGHALL ROAD AMPTHILL BEDS MK45 2NW |
19/11/1419 November 2014 | Annual return made up to 3 November 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 3 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/03/136 March 2013 | DISS40 (DISS40(SOAD)) |
05/03/135 March 2013 | FIRST GAZETTE |
05/03/135 March 2013 | Annual return made up to 3 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/01/1230 January 2012 | Annual return made up to 3 November 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/11/1022 November 2010 | Annual return made up to 3 November 2010 with full list of shareholders |
23/04/1023 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/11/0910 November 2009 | Annual return made up to 3 November 2009 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/12/0817 December 2008 | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | APPOINTMENT TERMINATED DIRECTOR ALISON WOOD |
08/09/088 September 2008 | NC INC ALREADY ADJUSTED 30/07/08 |
08/09/088 September 2008 | GBP NC 1000/1300 30/07/2008 |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/05/0816 May 2008 | REGISTERED OFFICE CHANGED ON 16/05/2008 FROM STATION HOUSE STATION ROAD NEWPORT PAGNELL BUCKS MK16 0AG |
20/11/0720 November 2007 | RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS |
24/04/0724 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
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 |
09/02/079 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/11/0615 November 2006 | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS |
30/07/0530 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
21/01/0521 January 2005 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04 |
09/11/049 November 2004 | RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS |
01/02/041 February 2004 | DIRECTOR'S PARTICULARS CHANGED |
11/12/0311 December 2003 | REGISTERED OFFICE CHANGED ON 11/12/03 FROM: STATION HOUSE STATION ROAD NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0AG |
25/11/0325 November 2003 | NEW SECRETARY APPOINTED |
17/11/0317 November 2003 | NEW DIRECTOR APPOINTED |
17/11/0317 November 2003 | NEW DIRECTOR APPOINTED |
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 |
05/11/035 November 2003 | SECRETARY RESIGNED |
05/11/035 November 2003 | DIRECTOR RESIGNED |
03/11/033 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FURTHER CONCEPTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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