FUTURE PLATFORMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2425 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Statement of capital following an allotment of shares on 2000-09-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/11/234 November 2023 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-11-04

View Document

30/10/2330 October 2023 Registered office address changed from West Bush House Hailey Lane Hailey Hertford Herts SG13 7NY England to 167-169 Great Portland Street London W1W 5PF on 2023-10-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Appointment of Mr Phil Andrews as a secretary on 2021-10-12

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-21 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

04/08/204 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM EPATRA HOUSE 58 -60 BERNERS STREET 5TH FLOOR LONDON W1T 3NQ ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

20/06/1920 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

25/06/1825 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

13/07/1713 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 344-354 GRAY'S INN ROAD LONDON WC1X 8BP ENGLAND

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 155 - 157 GREAT PORTLAND STREET LONDON W1W 6QP ENGLAND

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 101 NEW CAVENDISH STREET LONDON W1W 6XH

View Document

22/10/1522 October 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

20/10/1520 October 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/10/1322 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

16/10/1316 October 2013 SECOND FILING WITH MUD 21/08/12 FOR FORM AR01

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM, NEWCOMBE HOUSE 43-45 NOTTING HILL GATE, LONDON, W11 3LQ, UNITED KINGDOM

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/09/1227 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM, 5 ROSEHILL, BRIGHTON, EAST SUSSEX, BN2 3FA

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS HUME

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR RICHARD DAVIES

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY DUDLEY HUME

View Document

14/10/1114 October 2011 CURRSHO FROM 31/12/2011 TO 30/11/2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/09/1119 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WEEDON HUME / 01/01/2010

View Document

28/09/1028 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/09/0910 September 2009 SECRETARY'S CHANGE OF PARTICULARS / DUDLEY HUME / 01/01/2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/10/0820 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 SECRETARY'S CHANGE OF PARTICULARS / DUDLEY HUME / 18/04/2008

View Document

17/10/0817 October 2008 SECRETARY'S CHANGE OF PARTICULARS / DUDLEY HUME / 18/04/2008

View Document

12/09/0712 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 46 UPPER NORTH STREET, BRIGHTON, EAST SUSSEX BN1 3FH

View Document

01/11/031 November 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 RETURN MADE UP TO 21/08/02; NO CHANGE OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

18/09/0018 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 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