FUTR AI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-04-03

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-05-08

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-05-08

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-05-08

View Document

10/07/2410 July 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

17/11/2317 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

30/08/2330 August 2023 Director's details changed for Mr Mark Gordon Delap Hurley on 2023-08-29

View Document

30/08/2330 August 2023 Director's details changed for Mr Lee Skyrme on 2023-08-29

View Document

30/08/2330 August 2023 Director's details changed for Mr Andrew Peter Wilkins on 2023-08-30

View Document

25/08/2325 August 2023 Registered office address changed from The Metal Box Factory Great Guildford Street London SE1 0HS England to 7 Bell Yard London WC2A 2JR on 2023-08-25

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Appointment of Mr Mark Gordon Delap Hurley as a director on 2023-05-02

View Document

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

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

04/11/224 November 2022 Cessation of Share Nominees Limited as a person with significant control on 2022-04-01

View Document

04/11/224 November 2022 Cessation of Andrew Peter Wilkins as a person with significant control on 2022-04-01

View Document

04/11/224 November 2022 Notification of a person with significant control statement

View Document

04/11/224 November 2022 Cessation of Lee Skyrme as a person with significant control on 2022-04-01

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-15 with updates

View Document

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

View Accounts

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2021-09-21

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2021-04-02

View Document

02/06/212 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

28/05/2128 May 2021 REGISTERED OFFICE CHANGED ON 28/05/2021 FROM THE LEATHER MARKET WESTON STREET LONDON SE1 3ER ENGLAND

View Document

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES

View Document

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

View Accounts

03/11/203 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 1 HORSE GUARDS AVENUE LONDON SW1A 2HU ENGLAND

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARE NOMINEES LIMITED

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 15/08/19 STATEMENT OF CAPITAL GBP 230.10496

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER GUY WEAVER

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 1 HORSE GUARDS AVENUE WESTMINSTER LONDON SW1A 2EP ENGLAND

View Document

12/08/1912 August 2019 ADOPT ARTICLES 09/07/2019

View Document

08/08/198 August 2019 SUB-DIVISION 18/07/19

View Document

08/08/198 August 2019 18/07/19 STATEMENT OF CAPITAL GBP 218.89000

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 25 ECCLESTON PLACE LONDON SW1W 9NF ENGLAND

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SKYRME / 06/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER WILKINS / 06/08/2019

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER WILKINS / 11/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER WILKINS / 01/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SKYRME / 01/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER WILKINS / 01/03/2019

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

18/12/1818 December 2018 28/11/18 STATEMENT OF CAPITAL GBP 140.18

View Document

07/06/187 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 COMPANY NAME CHANGED BOTSKILL LIMITED CERTIFICATE ISSUED ON 06/06/18

View Document

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

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 CESSATION OF FIFTEENTWENTYSIX LIMITED AS A PSC

View Document

22/03/1822 March 2018 CESSATION OF FINTECHO LIMITED AS A PSC

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE SKYRME

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PETER WILKINS

View Document

27/11/1727 November 2017 07/11/17 STATEMENT OF CAPITAL GBP 131.66

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR DOMINIC KEEN

View Document

05/09/175 September 2017 20/07/17 STATEMENT OF CAPITAL GBP 100

View Document

05/09/175 September 2017 28/07/17 STATEMENT OF CAPITAL GBP 116.18

View Document

29/08/1729 August 2017 SUB-DIVISION 20/07/17

View Document

16/03/1716 March 2017 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