FUTURE IT SOFTWARE LTD

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

30/04/2530 April 2025 Change of share class name or designation

View Document

30/04/2530 April 2025 Resolutions

View Document

30/04/2530 April 2025 Memorandum and Articles of Association

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2025-03-10

View Document

18/03/2518 March 2025 Memorandum and Articles of Association

View Document

17/03/2517 March 2025 Resolutions

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Registered office address changed from 111 Woodcock Hill Harrow Middlesex HA3 0JJ to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2024-10-30

View Document

30/10/2430 October 2024 Director's details changed for Mr Mukesh Jain on 2024-10-30

View Document

03/07/243 July 2024 Registered office address changed from PO Box 4385 08446928 - Companies House Default Address Cardiff CF14 8LH to 111 Woodcock Hill Harrow Middlesex HA3 0JJ on 2024-07-03

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-09 with updates

View Document

02/04/242 April 2024 Appointment of Mr Mukesh Jain as a director on 2024-03-20

View Document

02/04/242 April 2024 Director's details changed for Mr Mukesh Jain on 2024-03-20

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Registered office address changed to PO Box 4385, 08446928 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/03/1619 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

01/03/141 March 2014 DIRECTOR APPOINTED MRS PAYAL JAIN

View Document

01/03/141 March 2014 APPOINTMENT TERMINATED, DIRECTOR ABHAY SHRIVASTAVA

View Document

24/06/1324 June 2013 15/05/13 STATEMENT OF CAPITAL GBP 100

View Document

08/06/138 June 2013 DIRECTOR APPOINTED MR. ABHAY SHRIVASTAVA

View Document

08/06/138 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAYAL JAIN

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR MUKESH JAIN

View Document

15/03/1315 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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