FUTURE MATERIALS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Memorandum and Articles of Association

View Document

06/01/256 January 2025 Resolutions

View Document

06/01/256 January 2025 Resolutions

View Document

03/01/253 January 2025 Particulars of variation of rights attached to shares

View Document

03/01/253 January 2025 Change of share class name or designation

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Resolutions

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

25/10/2225 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

12/10/2212 October 2022 Secretary's details changed for Emma Helen Stokes on 2022-10-12

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

23/07/1823 July 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 ADOPT ARTICLES 21/12/2017

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID CHARLES SCHOFIELD / 19/05/2017

View Document

12/09/1712 September 2017 31/01/17 UNAUDITED ABRIDGED

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES SCHOFIELD / 19/05/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES SCHOFIELD / 28/10/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GUISE WILLIAMS / 28/10/2015

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/03/1510 March 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM ST JOHN'S INNOVATION CENTRE ST JOHN'S INNOVATION PARK COWLEY ROAD CAMBRIDGE ENGLAND CB4 0WS

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/07/141 July 2014 PREVEXT FROM 31/10/2013 TO 31/01/2014

View Document

25/02/1425 February 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/03/1321 March 2013 08/02/13 STATEMENT OF CAPITAL GBP 800

View Document

21/03/1321 March 2013 ALTER ARTICLES 08/02/2013

View Document

21/03/1321 March 2013 08/02/13 STATEMENT OF CAPITAL GBP 900

View Document

13/03/1313 March 2013 SECRETARY APPOINTED EMMA HELEN STOKES

View Document

25/01/1325 January 2013 COMPANY NAME CHANGED FRIARS 687 LIMITED CERTIFICATE ISSUED ON 25/01/13

View Document

03/01/133 January 2013 CURRSHO FROM 31/12/2013 TO 31/10/2013

View Document

17/12/1217 December 2012 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