FUTURE BUSINESS MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
10/05/2410 May 2024 | Application to strike the company off the register |
26/04/2426 April 2024 | Micro company accounts made up to 2023-04-30 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/01/2325 January 2023 | Micro company accounts made up to 2022-04-30 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
01/04/191 April 2019 | DISS REQUEST WITHDRAWN |
26/03/1926 March 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
19/03/1919 March 2019 | APPLICATION FOR STRIKING-OFF |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
17/05/1817 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE WINGAR |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/01/1810 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
16/05/1616 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
28/05/1528 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
20/03/1520 March 2015 | APPOINTMENT TERMINATED, DIRECTOR SIMON GOLDSWORTHY |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
11/06/1411 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
24/06/1324 June 2013 | APPOINTMENT TERMINATED, DIRECTOR NICOLA WINGAR |
24/06/1324 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
20/05/1320 May 2013 | DIRECTOR APPOINTED MR SIMON MELVYN GOLDSWORTHY |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
13/08/1213 August 2012 | 30/06/12 STATEMENT OF CAPITAL GBP 110 |
27/07/1227 July 2012 | 30/06/12 STATEMENT OF CAPITAL GBP 10 |
15/05/1215 May 2012 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE ROWE |
15/05/1215 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
30/06/1130 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
21/05/1021 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MICHELLE ROWE / 15/05/2010 |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07 |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
22/10/0722 October 2007 | REGISTERED OFFICE CHANGED ON 22/10/07 FROM: CAE GLAS, HEOL YR YSGOL COITY BRIDGEND CF35 6BL |
01/06/071 June 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
24/04/0724 April 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
15/05/0615 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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