FUTURE PIPE LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Full accounts made up to 2024-12-31

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

22/06/2422 June 2024 Full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

05/12/235 December 2023 Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to 11 Hobart Place London SW1W 0HH on 2023-12-05

View Document

27/05/2327 May 2023 Full accounts made up to 2022-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

01/07/191 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

15/05/1815 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

09/08/179 August 2017 SECRETARY APPOINTED MS SARIA RACHED

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BOYD

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

25/04/1625 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 SECRETARY APPOINTED MR NICHOLAS JAMES BOYD

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, SECRETARY MATTHEW DAVID BARTON

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID BARTON

View Document

16/12/1516 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/12/1313 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR MAY MAKHZOUMI

View Document

04/01/134 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/01/129 January 2012 DIRECTOR APPOINTED DR OMAR ASHUR

View Document

09/01/129 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 ALTER ARTICLES 14/12/2011

View Document

22/11/1122 November 2011 AUDITOR'S RESIGNATION

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR HAFIZ SHIRAZ LADHA

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR ANDREW STEPHEN WHITTON

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MRS MAY MAKHZOUMI

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR HAFIZ SHIRAZ LADHA

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR MATTHEW DAVID BARTON

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY MAY MAKHZOUMI

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR RAMI MAKHZOUMI

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR MAY MAKHZOUMI

View Document

27/07/1027 July 2010 SECRETARY APPOINTED MR MATTHEW DAVID BARTON

View Document

27/07/1027 July 2010 SECRETARY APPOINTED MR MATTHEW DAVID BARTON

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR MATTHEW DAVID BARTON

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR OMAR ASHUR

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

06/03/096 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 3RD FLOOR 24 OLS BOND STREET LONDON W1X 3DA

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

04/06/984 June 1998 SECRETARY RESIGNED

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 REGISTERED OFFICE CHANGED ON 24/10/97 FROM: ROLLS HOUSE 7 ROLLS BUILDINGS FETTER LANE LONDON EC4A 1NH

View Document

12/08/9712 August 1997 SECRETARY RESIGNED

View Document

12/08/9712 August 1997 S366A DISP HOLDING AGM 11/07/97

View Document

12/08/9712 August 1997 LOCATION OF DEBENTURE REGISTER

View Document

12/08/9712 August 1997 S386 DISP APP AUDS 11/07/97

View Document

12/08/9712 August 1997 NEW SECRETARY APPOINTED

View Document

12/08/9712 August 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/08/9712 August 1997 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/9712 August 1997 S252 DISP LAYING ACC 11/07/97

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED

View Document

19/01/9719 January 1997 SECRETARY RESIGNED

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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