FUTURE FOUNDRY CIC

Company Documents

DateDescription
17/06/2417 June 2024 Appointment of Mr Nicholas Forbes as a director on 2024-06-13

View Document

17/06/2417 June 2024 Termination of appointment of Lo Lo Noble as a director on 2024-06-13

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

20/01/2420 January 2024 Appointment of Mx Lo Lo Noble as a director on 2024-01-07

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-03-31

View Document

05/08/235 August 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

10/05/2210 May 2022 Micro company accounts made up to 2022-03-31

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Appointment of Ms Jasmine Lucy Hodge as a director on 2021-10-15

View Document

06/08/216 August 2021 Director's details changed for Ms Tessa Louise O'sullivan on 2021-08-06

View Document

06/08/216 August 2021 Director's details changed for Mrs Miriam Claire Ellis-Bayne on 2021-08-06

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRIAM CLAIRE ELLIS-BAYNE

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MRS MIRIAM CLAIRE ELLIS-BAYNE

View Document

27/07/1827 July 2018 CESSATION OF NICHOLAS WILLIAM ARNOLD AS A PSC

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR NICK ARNOLD

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 28 NEW HOUSE CLOSE CANTERBURY KENT CT4 7BQ

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM PO BOX CT47BQ BIGGIN HALL 28 NEW HOUSE CLOSE CANTERBURY KENT CT16 1DB UNITED KINGDOM

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

08/12/168 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

16/07/1616 July 2016 07/06/16 NO MEMBER LIST

View Document

16/07/1616 July 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY WHITTAKER

View Document

19/06/1619 June 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY WHITTAKER

View Document

19/06/1619 June 2016 DIRECTOR APPOINTED MR NICHOLAS WILLIAM ARNOLD

View Document

19/01/1619 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 28, NEW HOUSE CLOSE 28, NEW HOUSE CLOSE CANTERBURY KENT CT4 7BQ UNITED KINGDOM

View Document

12/06/1512 June 2015 07/06/15 NO MEMBER LIST

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LISA JAYNE OULTON / 09/04/2015

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM OLD COURT HOUSE UPPER HARDRES CANTERBURY KENT CT4 6EN ENGLAND

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 21 JUBILEE ROAD LITTLEBOURNE CANTERBURY KENT CT3 1TR

View Document

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/07/142 July 2014 07/06/14 NO MEMBER LIST

View Document

20/08/1320 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 07/06/13 NO MEMBER LIST

View Document

10/06/1310 June 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR JEREMY JOHN GEORGE CLAUDE WHITTAKER

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM THE OLD COTTAGE HOATH FARM BEKESBOURNE LANE CANTERBURY KENT CT3 4AB

View Document

07/06/127 June 2012 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