FORM THE FUTURE C.I.C.
Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Notification of Prashant Shirish Shah as a person with significant control on 2025-08-28 |
26/03/2526 March 2025 | Appointment of Ms Michelle Lamprecht as a director on 2025-03-21 |
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-07-31 |
10/10/2410 October 2024 | Termination of appointment of Jane Gillian Paterson-Todd as a director on 2024-09-09 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-07-31 |
26/07/2326 July 2023 | Termination of appointment of Garry Havens as a director on 2023-07-26 |
29/06/2329 June 2023 | Appointment of Miss Jane Gillian Paterson-Todd as a director on 2023-05-23 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-07-31 |
10/02/2310 February 2023 | Registered office address changed from Kings Hedges Road Kings Hedges Road Cambridge CB4 2HY England to Future Business Centre Kings Hedges Road Cambridge CB4 2HY on 2023-02-10 |
28/11/2228 November 2022 | Appointment of Mr Prashant Shah as a director on 2022-11-21 |
03/10/223 October 2022 | Termination of appointment of Jonathan Alexander Green as a director on 2022-08-31 |
25/04/2225 April 2022 | Registered office address changed from Future Business Centre King Hedges Road Cambridge CB4 2HY England to Kings Hedges Road Kings Hedges Road Cambridge CB4 2HY on 2022-04-25 |
01/03/221 March 2022 | Registered office address changed from Future Business Centre 47-51 Norfolk Street Cambridge CB1 2LD England to Future Business Centre King Hedges Road Cambridge CB4 2HY on 2022-03-01 |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-07-31 |
22/06/2122 June 2021 | Termination of appointment of Ian Mcewan as a director on 2020-12-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
01/04/191 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
24/10/1824 October 2018 | REGISTERED OFFICE CHANGED ON 24/10/2018 FROM FUTURE BUSINESS CENTRE KING'S HEDGES ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 2HY |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
12/03/1812 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
21/01/1821 January 2018 | DIRECTOR APPOINTED MRS JANE GILLIAN PATERSON-TODD |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAELA CHRISTINA HENRIETTE ESCHBACH |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE CLARA BAILEY |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
20/01/1720 January 2017 | DIRECTOR APPOINTED MR GARRY HAVENS |
20/01/1720 January 2017 | DIRECTOR APPOINTED DR IAN MCEWAN |
01/07/161 July 2016 | 20/06/16 NO MEMBER LIST |
22/12/1522 December 2015 | CURREXT FROM 30/06/2016 TO 31/07/2016 |
20/06/1520 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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