FUTURE RIGHTS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

10/04/2510 April 2025 Satisfaction of charge 096811190001 in full

View Document

07/04/257 April 2025 Cessation of Denis O'brien as a person with significant control on 2024-01-29

View Document

07/04/257 April 2025 Notification of a person with significant control statement

View Document

31/03/2531 March 2025 Full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Appointment of Karl O'connor as a director on 2024-09-25

View Document

04/10/244 October 2024 Termination of appointment of Gyorgy Lazlo Zsembery as a director on 2024-07-02

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

15/04/2415 April 2024 Full accounts made up to 2023-03-31

View Document

07/02/247 February 2024 Termination of appointment of Gillian Power as a director on 2024-02-01

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

14/07/2314 July 2023 Termination of appointment of Vincent Cheshire as a director on 2023-07-13

View Document

14/07/2314 July 2023 Appointment of Mr Benjamin Fielding as a director on 2023-07-13

View Document

08/04/238 April 2023 Full accounts made up to 2022-03-31

View Document

27/01/2227 January 2022 Full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Registration of charge 096811190001, created on 2021-11-16

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

04/08/214 August 2021 Appointment of Gillian Power as a director on 2020-09-30

View Document

14/07/2114 July 2021 Termination of appointment of Andrew Roden as a director on 2020-09-30

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR VINCENT CHESHIRE

View Document

07/04/207 April 2020 DIRECTOR APPOINTED GYORGY LAZLO ZSEMBERY

View Document

07/04/207 April 2020 DIRECTOR APPOINTED ANDREW RODEN

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORTON

View Document

09/03/209 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM SPENCER NORTON / 05/08/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

25/02/1925 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR STEPHEN WILLIAM SPENCER NORTON

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

10/04/1810 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

16/02/1716 February 2017 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MRS SUSAN ELIZABETH LAWRENCE

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS

View Document

05/08/155 August 2015 RESOLUTION TO REDENOMINATE SHARES 24/07/2015

View Document

05/08/155 August 2015 24/07/15 STATEMENT OF CAPITAL USD 155

View Document

10/07/1510 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 2ND FLOOR 6 BURNSALL STREET LONDON SW3 3ST UNITED KINGDOM

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