FUTURE GREEN PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/12/2214 December 2022 Notification of Blair Robert Mills as a person with significant control on 2022-10-01

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

14/12/2214 December 2022 Cessation of Daniel Adam Charles Becker as a person with significant control on 2022-10-01

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

21/09/2221 September 2022 Change of details for Mr. Daniel Adam Charles Becker as a person with significant control on 2022-09-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/10/214 October 2021 Director's details changed for Mr Daniel Adam Charles Becker on 2021-10-04

View Document

04/10/214 October 2021 Director's details changed for Mr Daniel Adam Charles Becker on 2021-10-04

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/01/217 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 9 EAST RIDGEWAY CUFFLEY POTTERS BAR HERTFORDSHIRE EN6 4AW UNITED KINGDOM

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ADAM CHARLES BECKER / 09/09/2020

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM WYE LODGE 66 HIGH STREET OLD STEVENAGE HERTFORDSHIRE SG1 3EA

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ADAM CHARLES BECKER / 10/05/2019

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY NEWHAVEN LIMITED

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

07/09/167 September 2016 PREVSHO FROM 31/10/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/11/1513 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/10/146 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWHAVEN LIMITED / 06/10/2014

View Document

18/07/1418 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 35 SOHO SQUARE LONDON W1D 3QX UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/10/134 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/10/122 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

17/08/1217 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

04/10/114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

21/12/1021 December 2010 COMPANY NAME CHANGED THE GREEN CO-OPERATIVE LIMITED CERTIFICATE ISSUED ON 21/12/10

View Document

02/12/102 December 2010 CHANGE OF NAME 30/11/2010

View Document

25/11/1025 November 2010 CHANGE OF NAME 18/11/2010

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR ASHLEY BATUP

View Document

01/10/101 October 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