FUTURE TECH DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-04

View Document

06/08/246 August 2024 Resignation of a liquidator

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Statement of affairs

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Appointment of a voluntary liquidator

View Document

22/04/2422 April 2024 Registered office address changed from 103 Moorfield Road Brockworth Gloucester GL3 4JQ to Staverton Court Staverton Cheltenham GL51 0UX on 2024-04-22

View Document

26/09/2326 September 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BURGOYNE / 24/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR JASON GEORGE BROWN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BURGOYNE / 06/09/2014

View Document

31/10/1431 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR JASON BROWN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 23 WOODMANCOTE VALE WOODMANCOTE CHELTENHAM GL52 9RJ

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1322 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual return made up to 20 October 2011 with full list of shareholders

View Document

16/07/1116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/05/117 May 2011 PREVEXT FROM 31/10/2010 TO 31/03/2011

View Document

30/10/1030 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR JASON GEORGE BROWN

View Document

20/10/0920 October 2009 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