FUTURE 4 C LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Micro company accounts made up to 2025-01-31 |
15/08/2515 August 2025 New | Change of details for Mr Christopher James Lightbody as a person with significant control on 2025-08-12 |
25/07/2525 July 2025 New | Satisfaction of charge 078082320002 in full |
25/07/2525 July 2025 New | Satisfaction of charge 078082320001 in full |
17/07/2517 July 2025 New | Notification of Joseph Richard Wenman as a person with significant control on 2025-07-14 |
16/07/2516 July 2025 New | Appointment of Mr Joseph Richard Wenman as a director on 2025-07-14 |
19/06/2519 June 2025 | Termination of appointment of Christopher James Lightbody as a director on 2025-05-15 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
15/10/2415 October 2024 | Amended micro company accounts made up to 2023-10-31 |
10/10/2410 October 2024 | Current accounting period extended from 2024-10-31 to 2025-01-31 |
19/02/2419 February 2024 | Micro company accounts made up to 2023-10-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-10-13 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/02/2321 February 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-13 with updates |
14/10/2214 October 2022 | Change of details for Mr Christopher James Lightbody as a person with significant control on 2022-04-30 |
16/05/2216 May 2022 | Amended micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
12/03/2012 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
29/11/1929 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078082320002 |
14/11/1914 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078082320001 |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
08/11/198 November 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LIGHTBODY / 28/03/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/04/1925 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
24/04/1924 April 2019 | 06/04/19 STATEMENT OF CAPITAL GBP 150 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/11/159 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/11/137 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/01/138 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
08/01/138 January 2013 | COMPANY NAME CHANGED FUTURE 4 CCCC LIMITED CERTIFICATE ISSUED ON 08/01/13 |
08/01/138 January 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
10/11/1110 November 2011 | APPOINTMENT TERMINATED, DIRECTOR SHAWN SUNDERLAND |
13/10/1113 October 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