FOUNDATION FUTURES COMMUNITY INTEREST COMPANY
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/07/2314 July 2023 | Director's details changed for Miss Jennifer Dixon on 2023-07-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-11 with updates |
11/01/2311 January 2023 | Current accounting period extended from 2023-01-31 to 2023-03-31 |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/01/2227 January 2022 | Registered office address changed from 511 Durham Road Gateshead Tyne and Wear NE9 5EY England to Pottery Bank Community Centre Yelverton Crescent Newcastle upon Tyne Tyne and Wear NE6 3SW on 2022-01-27 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-01-31 |
02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 71 WOLSLEY HOUSE DUNN TERRACE NEWCASTLE UPON TYNE TYNE AND WEAR NE6 1DA ENGLAND |
16/01/2016 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HENWOOD / 16/01/2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
16/01/2016 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN DAVISON / 16/01/2020 |
18/11/1918 November 2019 | REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 71 WOLSELEY HOUSE DUNN TERRACE NEWCASTLE UPON TYNE ENGLAND |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
07/11/187 November 2018 | APPOINTMENT TERMINATED, DIRECTOR AUSTIN FUTERS |
23/10/1823 October 2018 | DIRECTOR APPOINTED MISS TRACY DOBSON |
03/05/183 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
16/11/1716 November 2017 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM BROADACRE HOUSE MARKET STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 6HQ |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
04/11/164 November 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
26/01/1626 January 2016 | 23/01/16 NO MEMBER LIST |
16/06/1516 June 2015 | COMPANY NAME CHANGED FOUNDATION FUTURES CERTIFICATE ISSUED ON 16/06/15 |
16/06/1516 June 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/06/1516 June 2015 | CONVERSION TO A CIC |
10/02/1510 February 2015 | 23/01/15 NO MEMBER LIST |
21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM BUDDLE WORK VILLAGE BENWELL NEWCASTLE-UPON-TYNE TYNE AND WEAR NE4 6AW UNITED KINGDOM |
23/06/1423 June 2014 | DIRECTOR APPOINTED MR AUSTIN FUTERS |
23/01/1423 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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