FUTURA DIRECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewChange of details for Dacks Holdings Limited as a person with significant control on 2025-06-17

View Document

02/08/252 August 2025 NewDirector's details changed for Mr Scott Jebb on 2025-08-01

View Document

02/08/252 August 2025 NewDirector's details changed for Mrs Kerry Pawson on 2025-08-01

View Document

02/08/252 August 2025 NewDirector's details changed for Mrs Carol Ann Jebb on 2025-08-01

View Document

02/08/252 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/08/235 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/06/2126 June 2021 Appointment of Scott Kay as a director on 2021-06-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/01/2022 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/01/1921 January 2019 04/11/18 STATEMENT OF CAPITAL GBP 20

View Document

02/01/192 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CESSATION OF DAVID JACK JEBB AS A PSC

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / DACKS HOLDINGS LIMITED / 05/11/2018

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / DACKS HOLDINGS LIMITED / 27/07/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY PAWSON / 27/07/2018

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JEBB / 27/07/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/03/185 March 2018 22/02/18 STATEMENT OF CAPITAL GBP 75020

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM UNIT 8 CHURCH LANE ADWICK-LE-STREET DONCASTER SOUTH YORKSHIRE DN6 7AY ENGLAND

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JEBB / 21/07/2017

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / DAVID JACK JEBB / 21/07/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY PAWSON / 21/07/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/08/163 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 ADOPT ARTICLES 31/05/2016

View Document

29/06/1629 June 2016 24/05/16 STATEMENT OF CAPITAL GBP 20

View Document

28/06/1628 June 2016 31/05/16 STATEMENT OF CAPITAL GBP 205020

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM THE FARM STEAD SLEEP HILL LANE SKELBROOKE DONCASTER SOUTH YORKSHIRE DN6 8LZ

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060024940001

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/09/1515 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/09/1515 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/09/1430 September 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/09/1430 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 27/08/14 STATEMENT OF CAPITAL GBP 20

View Document

16/09/1416 September 2014 03/09/14 STATEMENT OF CAPITAL GBP 50020

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/09/149 September 2014 ADOPT ARTICLES 03/09/2014

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MRS KERRY PAWSON

View Document

07/02/147 February 2014 CURREXT FROM 31/12/2013 TO 31/05/2014

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM GRANGE COTTAGE WOMERSLEY DONCASTER DN6 9BW

View Document

10/09/1310 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY CAROL JEBB

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR KERRY PAWSON

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED SCOTT JEBB

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/05/1310 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1310 May 2013 COMPANY NAME CHANGED OBJECTS AND ACCENTS LIMITED CERTIFICATE ISSUED ON 10/05/13

View Document

27/11/1227 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/11/1022 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY PAWSON / 01/10/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/11/0723 November 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: HILL FARM, SLEEP HILL LANE SKELBROOKE DONCASTER DN6 8LX

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 COMPANY NAME CHANGED COUNTRYSIDE MALL LIMITED CERTIFICATE ISSUED ON 03/01/07

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

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