FUTURE FIRST ALUMNI LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Appointment of Rhian Haf Thomas as a director on 2025-03-12

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

18/02/2518 February 2025 Accounts for a small company made up to 2024-08-31

View Document

18/06/2418 June 2024 Accounts for a small company made up to 2023-08-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

19/02/2419 February 2024 Appointment of Mr Ata Rahman as a director on 2023-12-04

View Document

30/01/2430 January 2024 Termination of appointment of Amy Finch as a director on 2023-08-04

View Document

08/03/238 March 2023 Appointment of Mr Nicholas Terence Woodrow as a director on 2023-01-20

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

08/03/238 March 2023 Appointment of Mrs Camilla Sarah Lucy Camley as a director on 2023-01-20

View Document

10/02/2310 February 2023 Accounts for a small company made up to 2022-08-31

View Document

26/01/2326 January 2023 Appointment of Nicholas Brian Buckland as a director on 2023-01-01

View Document

12/01/2312 January 2023 Termination of appointment of Heather Louise Richards as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Adam Ayodeji Olajide Davies as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Christine Bridget Gilbert as a director on 2022-12-31

View Document

14/12/2214 December 2022 Appointment of Lee Mauve Patrontasch as a secretary on 2022-10-26

View Document

29/11/2229 November 2022 Termination of appointment of Katie Ruth Glass as a secretary on 2022-09-06

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

07/02/227 February 2022 Accounts for a small company made up to 2021-08-31

View Document

05/08/215 August 2021 Appointment of Ms Heather Louise Richards as a director on 2021-07-02

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MS AMY FINCH

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MS FRANCES VICTORIA COX

View Document

20/02/1920 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

04/02/194 February 2019 ADOPT ARTICLES 11/12/2018

View Document

05/12/185 December 2018 SECRETARY APPOINTED MS LAURA JACQUELINE UNDERWOOD

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, SECRETARY MELANIE ROBINSON

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM FIRST FLOOR 66 HAMMERSMITH ROAD LONDON W14 8UD ENGLAND

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN TOMBS

View Document

15/03/1815 March 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR SONNY LEONG

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY ALEX SHAPLAND-HOWES

View Document

07/03/177 March 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM FUTURE FIRST 338 CITY ROAD LONDON EC1V 2PY

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

03/03/163 March 2016 23/02/16 NO MEMBER LIST

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE BRIDGET GILBERT / 01/09/2015

View Document

08/01/168 January 2016 SECRETARY APPOINTED MISS MELANIE ROBINSON

View Document

10/06/1510 June 2015 COMPANY NAME CHANGED THE CAMDEN FUTURE FIRST NETWORK LIMITED CERTIFICATE ISSUED ON 10/06/15

View Document

23/03/1523 March 2015 23/02/15 NO MEMBER LIST

View Document

17/03/1517 March 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR ADAM AYODEJI OLAJIDE DAVIES

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR SONNY LEONG

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MS CHRISTINE BRIDGET GILBERT

View Document

03/09/143 September 2014 ADOPT ARTICLES 13/08/2014

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD EUNGBLUT

View Document

20/03/1420 March 2014 23/02/14 NO MEMBER LIST

View Document

17/03/1417 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MS SALLY ROWENA NELSON

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR ROBIN JOHN TOMBS

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MS LINDSEY MCMURRAY

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR HOLLIE SHERRY

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR HELA BOUSSIF

View Document

07/05/137 May 2013 ALTER ARTICLES 25/04/2013

View Document

07/05/137 May 2013 ARTICLES OF ASSOCIATION

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DONALD MICHAEL EUNGBLUNT / 04/04/2013

View Document

21/03/1321 March 2013 ALTER ARTICLES 19/02/2013

View Document

21/03/1321 March 2013 ARTICLES OF ASSOCIATION

View Document

11/03/1311 March 2013 23/02/13 NO MEMBER LIST

View Document

15/01/1315 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR OULA KADHUM

View Document

09/11/129 November 2012 PREVEXT FROM 23/08/2012 TO 31/08/2012

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 175-185 GRAY'S INN ROAD LONDON WC1X 8UE

View Document

23/02/1223 February 2012 23/02/12 NO MEMBER LIST

View Document

22/02/1222 February 2012 ALTER ARTICLES 14/02/2012

View Document

22/02/1222 February 2012 ARTICLES OF ASSOCIATION

View Document

24/11/1124 November 2011 23/08/11 TOTAL EXEMPTION FULL

View Document

03/11/113 November 2011 SECRETARY APPOINTED MR ALEX SHAPLAND-HOWES

View Document

03/11/113 November 2011 PREVEXT FROM 28/02/2011 TO 23/08/2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 14 RAVEN LANE BILLERICAY ESSEX CM12 0JD

View Document

17/03/1117 March 2011 23/02/11 NO MEMBER LIST

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MICHAEL JAM IRVIM TER BERG

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED DONALD MICHAEL EUNGBLUNT

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR POLYXENI MOLOKOTOS-LIEDERMAN

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED OULA KADHUM

View Document

18/08/1018 August 2010 SECTION 177 02/08/2010

View Document

15/04/1015 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 04/04/2010

View Document

23/02/1023 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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