FUTURE MOTION SOLUTIONS LTD

Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Change of details for Sustainable Venture Development Capital Llp as a person with significant control on 2024-10-02

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-23 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/08/2415 August 2024 Second filing of a statement of capital following an allotment of shares on 2024-07-16

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-01-01

View Document

25/03/2425 March 2024 Appointment of Ms Claire Louise Miller as a director on 2024-03-25

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with updates

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2023-01-27

View Document

11/01/2311 January 2023 Director's details changed for Mr Mark Blumenthal on 2022-12-22

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-09-30

View Document

22/12/2222 December 2022 Appointment of Mr Mark Blumenthal as a director on 2022-12-22

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Registered office address changed from Sustainable Workspaces Riverside Building, County Hall 3rd Westminster Bridge Road London SE1 7PB England to Sustainable Workspaces Riverside Building County Hall 3rd Westminster Bridge Road London SE1 7PB on 2022-09-30

View Document

30/09/2230 September 2022 Change of details for Sustainable Venture Development Capital Llp as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Mr Patrick Nicholas Cresswell on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Sustainable Venture Development Capital Llp on 2022-09-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 COMPANY NAME CHANGED AGILE IMPRESSIONS LTD CERTIFICATE ISSUED ON 26/09/19

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MORRIS

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 105 SUMNER STREET LONDON SE1 9HZ ENGLAND

View Document

03/09/193 September 2019 SUB-DIVISION 20/08/19

View Document

03/09/193 September 2019 20/08/19 STATEMENT OF CAPITAL GBP 117.992

View Document

02/09/192 September 2019 ARTICLES OF ASSOCIATION

View Document

02/09/192 September 2019 ALTER ARTICLES 19/08/2019

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 29 SHAND STREET LONDON LONDON SE1 2ES ENGLAND

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA MITCHELL

View Document

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MISS ANNA MITCHELL

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/09/1524 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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