FORM THE FUTURE C.I.C.

Company Documents

DateDescription
28/08/2528 August 2025 NewNotification of Prashant Shirish Shah as a person with significant control on 2025-08-28

View Document

26/03/2526 March 2025 Appointment of Ms Michelle Lamprecht as a director on 2025-03-21

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

10/10/2410 October 2024 Termination of appointment of Jane Gillian Paterson-Todd as a director on 2024-09-09

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/07/2326 July 2023 Termination of appointment of Garry Havens as a director on 2023-07-26

View Document

29/06/2329 June 2023 Appointment of Miss Jane Gillian Paterson-Todd as a director on 2023-05-23

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Document

28/11/2228 November 2022 Appointment of Mr Prashant Shah as a director on 2022-11-21

View Document

03/10/223 October 2022 Termination of appointment of Jonathan Alexander Green as a director on 2022-08-31

View Document

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

View Document

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

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/06/2122 June 2021 Termination of appointment of Ian Mcewan as a director on 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

01/04/191 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM FUTURE BUSINESS CENTRE KING'S HEDGES ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 2HY

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

12/03/1812 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/01/1821 January 2018 DIRECTOR APPOINTED MRS JANE GILLIAN PATERSON-TODD

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAELA CHRISTINA HENRIETTE ESCHBACH

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE CLARA BAILEY

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR GARRY HAVENS

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED DR IAN MCEWAN

View Document

01/07/161 July 2016 20/06/16 NO MEMBER LIST

View Document

22/12/1522 December 2015 CURREXT FROM 30/06/2016 TO 31/07/2016

View Document

20/06/1520 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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