FUTURE POSITIVE AGENCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/02/244 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/04/2316 April 2023 Termination of appointment of Andrew John Graham as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR KESHI BOURI

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

26/07/1926 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GRAHAM / 12/10/2018

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR KESHI BOURI

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / EMBERSON GROUP LIMITED / 21/01/2018

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

21/12/1721 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

01/02/171 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GRAHAM / 30/01/2017

View Document

31/01/1731 January 2017 SAIL ADDRESS CREATED

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE PATRICIA PRATT / 24/10/2016

View Document

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

View Accounts

17/02/1617 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GRAHAM / 17/11/2015

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE PATRICIA PRATT / 17/11/2015

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 ADOPT ARTICLES 18/06/2015

View Document

05/08/155 August 2015 ADOPT ARTICLES 06/07/2015

View Document

05/08/155 August 2015 DIRECTOR APPOINTED ANDREW JOHN GRAHAM

View Document

04/08/154 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/154 August 2015 COMPANY NAME CHANGED EMBERSON BUSINESS LTD CERTIFICATE ISSUED ON 04/08/15

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 257 COTTLES LANE TURLEIGH BRADFORD-ON-AVON WILTSHIRE BA15 2HJ

View Document

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

View Accounts

09/02/159 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

07/10/147 October 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

06/02/146 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 SUB DIVISION 28/10/2011

View Document

02/11/112 November 2011 28/10/11 STATEMENT OF CAPITAL GBP 1001

View Document

02/11/112 November 2011 SUB-DIVISION 28/10/11

View Document

24/02/1124 February 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

21/01/1121 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information