FUTURE RETHINK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

08/01/258 January 2025 Director's details changed for Mrs Rashmi Dube on 2024-12-01

View Document

08/01/258 January 2025 Change of details for Ms Rashmi Dube as a person with significant control on 2024-12-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-06-26

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2024-06-26 to 2023-12-31

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-27 to 2023-06-26

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-06-27

View Document

28/06/2328 June 2023 Current accounting period shortened from 2022-06-28 to 2022-06-27

View Document

26/06/2326 June 2023 Annual accounts for year ending 26 Jun 2023

View Accounts

28/03/2328 March 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

07/03/237 March 2023 Director's details changed for Mrs Rashmi Dube on 2023-03-07

View Document

07/03/237 March 2023 Change of details for Ms Rashmi Dube as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Registered office address changed from 288 Bishopsgate London EC2M 4QP United Kingdom to 1 King William Street London EC4N 7AF on 2023-03-07

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-06-29

View Document

27/06/2227 June 2022 Annual accounts for year ending 27 Jun 2022

View Accounts

24/09/2124 September 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

27/06/2127 June 2021 Previous accounting period shortened from 2020-09-29 to 2020-06-30

View Document

23/02/2123 February 2021 30/09/19 UNAUDITED ABRIDGED

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / MS RASHMI DUBE-SPRUCE / 11/02/2021

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS RASHMI DUBE-SPRUCE / 11/02/2021

View Document

03/11/203 November 2020 COMPANY NAME CHANGED RASHMI DUBE LIMITED CERTIFICATE ISSUED ON 03/11/20

View Document

25/09/2025 September 2020 PREVSHO FROM 30/09/2019 TO 29/09/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 COMPANY NAME CHANGED LEGATUS LAW LIMITED CERTIFICATE ISSUED ON 25/06/20

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 7 PARK ROW LEEDS LS1 5HD UNITED KINGDOM

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MS RASHM DUBE / 23/10/2019

View Document

13/03/2013 March 2020 30/09/18 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM KINGS HOUSE 1 KING STREET LEEDS WEST YORKSHIRE LS1 2HH

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/07/1930 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

12/12/1512 December 2015 REGISTERED OFFICE CHANGED ON 12/12/2015 FROM 41 ST. PAULS STREET LEEDS LS1 2JG

View Document

21/07/1521 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

25/03/1525 March 2015 PREVEXT FROM 31/07/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/07/1412 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

12/07/1312 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information