FUTURE DREAMS TRUST LIMITED
Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Director's details changed for Mr Spencer Adam Leslie on 2024-08-01 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
14/01/2514 January 2025 | Director's details changed for Mr Spencer Adam Leslie on 2025-01-08 |
13/11/2413 November 2024 | Total exemption full accounts made up to 2023-12-31 |
25/07/2425 July 2024 | Appointment of Ms Samantha Jane Jacobs as a director on 2023-03-16 |
25/07/2425 July 2024 | Termination of appointment of Samantha Jane Jacobs as a director on 2023-08-16 |
28/03/2428 March 2024 | Termination of appointment of Samantha Jane Jacobs as a director on 2023-03-16 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
01/11/231 November 2023 | Appointment of Ella Louise D’Amato as a director on 2023-10-09 |
11/10/2311 October 2023 | Total exemption full accounts made up to 2022-12-31 |
20/09/2320 September 2023 | Appointment of Philippa Lambert as a director on 2023-08-11 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
10/01/2310 January 2023 | Total exemption full accounts made up to 2021-12-31 |
14/10/2214 October 2022 | Appointment of Fharat Akhter Raja as a director on 2022-07-22 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
12/11/2112 November 2021 | Termination of appointment of Dean Russell Poster as a director on 2021-11-11 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/02/1525 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER ADAM LESLIE / 25/02/2015 |
24/02/1524 February 2015 | 28/01/15 NO MEMBER LIST |
20/02/1520 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DARRYL HENRY / 01/01/2015 |
10/02/1510 February 2015 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR |
07/10/147 October 2014 | 31/12/13 TOTAL EXEMPTION FULL |
10/02/1410 February 2014 | 28/01/14 NO MEMBER LIST |
08/10/138 October 2013 | 31/12/12 TOTAL EXEMPTION FULL |
20/02/1320 February 2013 | 28/01/13 NO MEMBER LIST |
27/11/1227 November 2012 | DIRECTOR APPOINTED EDWARD HENRY |
27/11/1227 November 2012 | DIRECTOR APPOINTED CRAIG DARRYL HENRY |
27/11/1227 November 2012 | DIRECTOR APPOINTED DALE SCOTT HENRY |
27/11/1227 November 2012 | APPOINTMENT TERMINATED, SECRETARY KAREN HARRIS |
04/10/124 October 2012 | 31/12/11 TOTAL EXEMPTION FULL |
29/02/1229 February 2012 | 28/01/12 NO MEMBER LIST |
28/02/1228 February 2012 | APPOINTMENT TERMINATED, DIRECTOR SYLVIA HENRY |
20/09/1120 September 2011 | 31/12/10 TOTAL EXEMPTION FULL |
17/03/1117 March 2011 | 28/01/11 NO MEMBER LIST |
28/10/1028 October 2010 | 31/12/09 TOTAL EXEMPTION FULL |
12/10/1012 October 2010 | APPOINTMENT TERMINATED, DIRECTOR DANIELLE LESLIE |
24/03/1024 March 2010 | 28/01/10 NO MEMBER LIST |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/03/093 March 2009 | ANNUAL RETURN MADE UP TO 28/01/09 |
29/08/0829 August 2008 | ADOPT MEMORANDUM 25/07/2008 |
02/07/082 July 2008 | CURRSHO FROM 31/01/2009 TO 31/12/2008 |
29/04/0829 April 2008 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 6 ABBEY VIEW MILL HILL LONDON NW7 4PB |
29/04/0829 April 2008 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
28/01/0828 January 2008 | 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