FUTRONICS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-06-16 with updates

View Document

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

View Document

06/09/236 September 2023 Change of details for Mr Anthony Dennis Parfitt as a person with significant control on 2023-07-17

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

25/03/2125 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DENNIS PARFITT / 05/06/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN ELLIS

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 1 CHARTERHOUSE MEWS LONDON EC1M 6BB ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/09/176 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY DENNIS PARFITT / 23/11/2016

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DENNIS PARFITT

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/02/1721 February 2017 DISS40 (DISS40(SOAD))

View Document

20/02/1720 February 2017 Annual return made up to 16 June 2016 with full list of shareholders

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

21/12/1621 December 2016 23/11/16 STATEMENT OF CAPITAL GBP 50.00

View Document

21/12/1621 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1612 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/07/14

View Document

12/12/1612 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/06/15

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TULL

View Document

27/09/1627 September 2016 DISS40 (DISS40(SOAD))

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 DIRECTOR APPOINTED MR COLIN LESLIE ELLIS

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR GRAHAM ALAN TULL

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM, 504-506 ELDER HOUSE ELDER GATE, MILTON KEYNES, MK9 1LR

View Document

24/06/1524 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM, 3 ROBERTS MEWS, ORPINGTON, KENT, BR6 0JP

View Document

12/08/1412 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TULL

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/08/1321 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR NORMAN BAKER

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN ELLIS

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DENNIS PARFITT / 20/05/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALAN TULL / 20/05/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM, 1 CHARTERHOUSE MEWS, LONDON, EC1M 6BB, ENGLAND

View Document

22/02/1322 February 2013 COMPANY NAME CHANGED FUTRONICS UK LIMITED CERTIFICATE ISSUED ON 22/02/13

View Document

12/01/1312 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/10/122 October 2012 CHANGE OF NAME 11/09/2012

View Document

02/10/122 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/08/122 August 2012 17/07/12 STATEMENT OF CAPITAL GBP 100

View Document

02/08/122 August 2012 DIRECTOR APPOINTED GRAHAM ALAN TULL

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR COLIN LESLIE ELLIS

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR NORMAN BAKER

View Document

06/07/126 July 2012 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