FUTURE 4 C LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

15/08/2515 August 2025 NewChange of details for Mr Christopher James Lightbody as a person with significant control on 2025-08-12

View Document

25/07/2525 July 2025 NewSatisfaction of charge 078082320002 in full

View Document

25/07/2525 July 2025 NewSatisfaction of charge 078082320001 in full

View Document

17/07/2517 July 2025 NewNotification of Joseph Richard Wenman as a person with significant control on 2025-07-14

View Document

16/07/2516 July 2025 NewAppointment of Mr Joseph Richard Wenman as a director on 2025-07-14

View Document

19/06/2519 June 2025 Termination of appointment of Christopher James Lightbody as a director on 2025-05-15

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

15/10/2415 October 2024 Amended micro company accounts made up to 2023-10-31

View Document

10/10/2410 October 2024 Current accounting period extended from 2024-10-31 to 2025-01-31

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-10-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

14/10/2214 October 2022 Change of details for Mr Christopher James Lightbody as a person with significant control on 2022-04-30

View Document

16/05/2216 May 2022 Amended micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

29/11/1929 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078082320002

View Document

14/11/1914 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078082320001

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LIGHTBODY / 28/03/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

24/04/1924 April 2019 06/04/19 STATEMENT OF CAPITAL GBP 150

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

08/01/138 January 2013 COMPANY NAME CHANGED FUTURE 4 CCCC LIMITED CERTIFICATE ISSUED ON 08/01/13

View Document

08/01/138 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR SHAWN SUNDERLAND

View Document

13/10/1113 October 2011 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