FUTURE DREAMS PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/08/237 August 2023 | Unaudited abridged accounts made up to 2022-12-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Compulsory strike-off action has been discontinued |
09/12/229 December 2022 | Compulsory strike-off action has been discontinued |
08/12/228 December 2022 | Unaudited abridged accounts made up to 2021-12-31 |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
26/09/2126 September 2021 | Previous accounting period shortened from 2020-12-27 to 2020-12-26 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
24/03/2124 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | PREVSHO FROM 28/12/2019 TO 27/12/2019 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/12/1926 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | PREVSHO FROM 29/12/2018 TO 28/12/2018 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/12/1828 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/09/1828 September 2018 | PREVSHO FROM 30/12/2017 TO 29/12/2017 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BARRIE EVANS |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DAVID EVANS |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/09/1630 September 2016 | PREVSHO FROM 31/12/2015 TO 30/12/2015 |
30/06/1630 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/07/1520 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/08/1429 August 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
29/08/1429 August 2014 | REGISTERED OFFICE CHANGED ON 29/08/2014 FROM BANK HOUSE ST JAMES STREET NARBERTH PEMBROKESHIRE SA67 7BX |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/10/1310 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 069471730001 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/09/1317 September 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
01/11/121 November 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
01/11/121 November 2012 | DISS40 (DISS40(SOAD)) |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/10/1223 October 2012 | FIRST GAZETTE |
30/03/1230 March 2012 | PREVEXT FROM 30/06/2011 TO 31/12/2011 |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
30/06/1130 June 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
11/12/1011 December 2010 | DISS40 (DISS40(SOAD)) |
08/12/108 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BARRIE EVANS / 01/10/2009 |
08/12/108 December 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
26/10/1026 October 2010 | FIRST GAZETTE |
29/06/0929 June 2009 | 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