FUTURE INSIGHTS NETWORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

13/01/2513 January 2025 Notification of Andrew John Brown as a person with significant control on 2025-01-01

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

13/01/2513 January 2025 Cessation of Maria Villablanca as a person with significant control on 2025-01-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/05/2423 May 2024 Cessation of Andrew John Brown as a person with significant control on 2024-05-14

View Document

23/05/2423 May 2024 Notification of Maria Villablanca as a person with significant control on 2024-05-14

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

20/03/2420 March 2024 Appointment of Ms Maria Paz Villablanca as a director on 2024-03-19

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

23/02/2423 February 2024 Termination of appointment of Maria Paz Villablanca as a director on 2024-02-15

View Document

11/09/2311 September 2023 Registration of charge 114736940001, created on 2023-09-11

View Document

16/08/2316 August 2023 Withdrawal of a person with significant control statement on 2023-08-16

View Document

16/08/2316 August 2023 Notification of Andrew John Brown as a person with significant control on 2023-08-16

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/03/2230 March 2022 Director's details changed for Ms Maria Villablanca on 2022-03-30

View Document

29/03/2229 March 2022 Appointment of Ms Maria Villablanca as a director on 2022-03-16

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Termination of appointment of Maria Villablanca as a director on 2021-06-27

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

07/07/217 July 2021 Termination of appointment of Desmond Lee Anderson as a director on 2021-06-30

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/03/2011 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MS MARIA VILLABLANCA

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA VILLABLANCA

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA SANI

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR DESMOND LEE ANDERSON

View Document

23/08/1823 August 2018 COMPANY NAME CHANGED THINK ZONE LIMITED CERTIFICATE ISSUED ON 23/08/18

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MS MARIA VILLABLANCA

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR ANDREW JOHN BROWN

View Document

19/07/1819 July 2018 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