FUTURE CODERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 | Confirmation statement made on 2025-06-28 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
02/08/242 August 2024 | Confirmation statement made on 2024-06-28 with no updates |
01/08/241 August 2024 | Cessation of Joseph Mclaughlin as a person with significant control on 2024-07-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
14/11/2314 November 2023 | Compulsory strike-off action has been discontinued |
14/11/2314 November 2023 | Compulsory strike-off action has been discontinued |
13/11/2313 November 2023 | Confirmation statement made on 2023-06-28 with updates |
01/11/231 November 2023 | Appointment of Mr Maximilian Paul Zadow as a director on 2023-05-16 |
01/11/231 November 2023 | Termination of appointment of Joe Mclaughlin as a director on 2023-05-16 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/10/2217 October 2022 | Micro company accounts made up to 2022-03-31 |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
04/10/224 October 2022 | Confirmation statement made on 2022-06-28 with no updates |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
18/09/1918 September 2019 | DISS40 (DISS40(SOAD)) |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
17/09/1917 September 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 39 ROSE MOUNT PRENTON CH43 5SQ |
04/12/184 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR MAX ZADOW / 23/11/2018 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
11/09/1711 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH MCLAUGHLIN |
11/09/1711 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXIMILIAN PAUL ZADOW |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/09/162 September 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/09/153 September 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/08/1418 August 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/02/141 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 079712560001 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/07/133 July 2013 | DISS40 (DISS40(SOAD)) |
02/07/132 July 2013 | FIRST GAZETTE |
01/07/131 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/121 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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