FUTURAUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Total exemption full accounts made up to 2024-01-31 |
| 04/08/254 August 2025 | Total exemption full accounts made up to 2023-01-31 |
| 10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
| 10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 27/11/2427 November 2024 | Compulsory strike-off action has been discontinued |
| 06/08/246 August 2024 | Compulsory strike-off action has been suspended |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 21/11/2321 November 2023 | Confirmation statement made on 2023-11-21 with no updates |
| 10/11/2310 November 2023 | Registered office address changed from 15 Elphinstone Street London N5 1BS England to Flat a 13 Agar Grove London NW1 9SL on 2023-11-10 |
| 10/11/2310 November 2023 | Registered office address changed from Alum House 5 Alum Chine Road Westbourne Bournemouth Dorset BH4 8DT England to 15 Elphinstone Street London N5 1BS on 2023-11-10 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-01-12 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-01-12 with no updates |
| 30/03/2230 March 2022 | Compulsory strike-off action has been discontinued |
| 29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
| 24/10/1924 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
| 31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
| 31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MATTEO CIFELLI / 01/02/2016 |
| 02/02/162 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 04/02/154 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
| 06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 07/02/147 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MATTEO CIFELLI / 06/02/2014 |
| 07/02/147 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 04/04/134 April 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
| 15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 10/02/1210 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
| 28/02/1128 February 2011 | TERMINATE SEC APPOINTMENT |
| 28/02/1128 February 2011 | REGISTERED OFFICE CHANGED ON 28/02/2011 FROM CHANDLER HOUSE TALBOT ROAD LEYLAND LANCASHIRE PR25 2ZF ENGLAND |
| 28/02/1128 February 2011 | DIRECTOR APPOINTED MATTEO CIFELLI |
| 28/02/1128 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT THOBURN |
| 12/01/1112 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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