FUTURE LEADERS CONSULTANCY LIMITED

Company Documents

DateDescription
08/06/238 June 2023 Voluntary strike-off action has been suspended

View Document

08/06/238 June 2023 Voluntary strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

21/04/2321 April 2023 Cessation of Roland Edgard Michel Coudoux as a person with significant control on 2022-12-31

View Document

21/04/2321 April 2023 Cessation of Charles Emile Cologon as a person with significant control on 2022-12-31

View Document

21/04/2321 April 2023 Cessation of Serge Thierry Mombouli as a person with significant control on 2022-12-31

View Document

21/04/2321 April 2023 Termination of appointment of Serge Thierry Mombouli as a director on 2023-04-07

View Document

21/04/2321 April 2023 Termination of appointment of Roland Edgard Michel Coudoux as a director on 2023-04-07

View Document

21/04/2321 April 2023 Termination of appointment of Charles-Emile Emile Cologon as a director on 2023-04-07

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Confirmation statement made on 2022-09-05 with no updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 07/05/20

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

05/09/205 September 2020 APPOINTMENT TERMINATED, DIRECTOR JULIO BELL

View Document

30/08/2030 August 2020 DIRECTOR APPOINTED MR JULIO BELL

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MS MONICA BERNABEU VILLA / 26/07/2018

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MS MONICA BERNABEU VILLA / 20/08/2020

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MS MONICA BERNABEU VILLA / 26/06/2018

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MS MONICA BERNABEU VILLA / 20/08/2020

View Document

20/08/2020 August 2020 CESSATION OF SERGE THIERRY MOMBOULI AS A PSC

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND EDGARD MICHEL COUDOUX / 20/08/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MONICA BERNABEU VILLA / 26/06/2018

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR CHARLES EMILE COLOGON

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR ROLAND EDGARD MICHEL COUDOUX

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGE THIERRY MOMBOULI

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EMILE COLOGON

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGE THIERRY MOMBOULI

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLAND EDGARD MICHEL COUDOUX

View Document

20/08/2020 August 2020 CESSATION OF MONICA BERNABEU VILLA AS A PSC

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR SERGE THIERRY MOMBOULI

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 100A WOOLWICH ROAD FREENWICH LONDON GREATER LONDON SE10 0LE

View Document

07/05/207 May 2020 Annual accounts for year ending 07 May 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM FLAT 6 GARRAT HOUSE MACBEAN STREET WOOLWICH LONDON SE18 6LY UNITED KINGDOM

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

23/12/1723 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONICA BERNABEU VILLA

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

04/09/164 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MONICA MONICA BERNABEU VILLA / 04/09/2016

View Document

07/04/167 April 2016 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