FUTURE DREAMS PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/09/2126 September 2021 Previous accounting period shortened from 2020-12-27 to 2020-12-26

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

24/03/2124 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 PREVSHO FROM 28/12/2019 TO 27/12/2019

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/12/1926 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BARRIE EVANS

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DAVID EVANS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

30/06/1630 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM BANK HOUSE ST JAMES STREET NARBERTH PEMBROKESHIRE SA67 7BX

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069471730001

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/09/1317 September 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/11/121 November 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

01/11/121 November 2012 DISS40 (DISS40(SOAD))

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

30/03/1230 March 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/06/1130 June 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/12/1011 December 2010 DISS40 (DISS40(SOAD))

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BARRIE EVANS / 01/10/2009

View Document

08/12/108 December 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

29/06/0929 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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