FUTURE EFFECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
22/05/2522 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
26/02/2526 February 2025 | Notification of Benjamin Ashmore as a person with significant control on 2025-02-01 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
26/02/2526 February 2025 | Change of details for Mrs Claire Ashmore as a person with significant control on 2025-02-01 |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
06/03/246 March 2024 | Micro company accounts made up to 2023-03-31 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-13 with no updates |
06/04/236 April 2023 | Confirmation statement made on 2023-02-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Compulsory strike-off action has been discontinued |
10/05/2210 May 2022 | Compulsory strike-off action has been discontinued |
09/05/229 May 2022 | Confirmation statement made on 2022-02-13 with no updates |
03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/05/2111 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
23/04/2123 April 2021 | REGISTERED OFFICE CHANGED ON 23/04/2021 FROM C/O WYCHBURY GREAVESB LLP TOWER S POINT TOWERS PLAZA WHEELHOUSE ROAD RUGELEY STAFFORDSHIRE WS15 1UN |
23/04/2123 April 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/04/1925 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
07/03/187 March 2018 | DISS40 (DISS40(SOAD)) |
06/03/186 March 2018 | FIRST GAZETTE |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/11/1313 November 2013 | DISS40 (DISS40(SOAD)) |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/10/1315 October 2013 | FIRST GAZETTE |
10/04/1310 April 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
04/04/134 April 2013 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM, DESIGN HOUSE 27 CHESTERFIELD ROAD, DRONFIELD, S18 2WZ, UNITED KINGDOM |
21/05/1221 May 2012 | 31/03/11 TOTAL EXEMPTION FULL |
14/03/1214 March 2012 | DISS40 (DISS40(SOAD)) |
13/03/1213 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
13/03/1213 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ASHMORE / 12/03/2012 |
13/03/1213 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ASHMORE / 12/03/2012 |
06/03/126 March 2012 | FIRST GAZETTE |
16/05/1116 May 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
02/03/102 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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