FUTURE INSIGHT CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Registered office address changed from 1B Side Door 1 North Street Bromley BR1 1RB England to Suite 13, Whitehall Place 47 the Terrace Gravesend Kent DA12 2DL on 2025-06-12

View Document

12/06/2512 June 2025 Appointment of Ms Macy Maria Oshea as a director on 2025-06-12

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-11-22 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-12-31

View Document

03/03/243 March 2024 Registered office address changed from 1B Side Door 1 North Road Bromley BR1 1RB England to 1B Side Door 1 North Street Bromley BR1 1RB on 2024-03-03

View Document

01/03/241 March 2024 Registered office address changed from Chislehurst Airivo 1 Bromley Lane Chislehurst BR7 6LH England to 1B Side Door 1 North Road Bromley BR1 1RB on 2024-03-01

View Document

02/02/242 February 2024 Confirmation statement made on 2023-11-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Registered office address changed from Suite 3 the Old Bakery 10 Back Road Sidcup Kent DA14 6HA England to Chislehurst Airivo 1 Bromley Lane Chislehurst BR7 6LH on 2023-03-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Registered office address changed from Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to Suite 3 the Old Bakery 10 Back Road Sidcup Kent DA14 6HA on 2022-04-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2020-12-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-22 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/12/1926 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/03/1818 March 2018 CESSATION OF MICHELE ANDRULA TERESA YIANNI AS A PSC

View Document

18/03/1818 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUTURE INSIGHT GROUP LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 05/05/15 STATEMENT OF CAPITAL GBP 100

View Document

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

19/01/1619 January 2016 Annual return made up to 22 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

22/01/1522 January 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

25/02/1425 February 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELE ANDRULA TERESA YIANNI / 13/11/2013

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM BEXLEY HOUSE BEXLEY HIGH STREET BEXLEY KENT DA5 1JX UNITED KINGDOM

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELE ANDRULA TERESA YIANNI / 01/10/2012

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN HODGSON

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

24/12/1224 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 119 SUTHERLAND AVENUE WELLING KENT DA16 2NN UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/04/125 April 2012 01/01/12 STATEMENT OF CAPITAL GBP 100

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN

View Document

22/11/1122 November 2011 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