FUTURE TECHNOLOGY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewDirector's details changed for Mr Stefan Andrew Jagger on 2025-08-15

View Document

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

View Document

24/10/2424 October 2024 Registered office address changed from Bristol & Bath Science Park Unit 001 - Future Tech Emersons Green Bristol BS16 7FR England to Bristol & Bath Science Park Emersons Green Bristol BS16 7FR on 2024-10-24

View Document

24/10/2424 October 2024 Registered office address changed from 124-128 City Road London EC1V 2NX England to Bristol & Bath Science Park Unit 001 - Future Tech Emersons Green Bristol BS16 7FR on 2024-10-24

View Document

23/09/2423 September 2024 Change of details for Mr Stefan Andrew Jagger as a person with significant control on 2024-09-09

View Document

21/09/2421 September 2024 Appointment of Mr Mark Anthony Robbins as a director on 2024-09-09

View Document

21/09/2421 September 2024 Notification of Mark Anthony Robbins as a person with significant control on 2024-09-09

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

01/08/241 August 2024 Registered office address changed from 124-128 124-128 City Road London EC1V 2NX England to 124-128 City Road London EC1V 2NX on 2024-08-01

View Document

01/08/241 August 2024 Certificate of change of name

View Document

01/08/241 August 2024 Registered office address changed from 67 Scholars Close Manea March PE15 0HF England to 124-128 124-128 City Road London EC1V 2NX on 2024-08-01

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/08/2327 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/12/2230 December 2022 Change of details for Mr Stefan Andrew Jagger as a person with significant control on 2022-12-28

View Document

28/12/2228 December 2022 Registered office address changed from 20 st. Gregorys Road Canterbury CT1 1NT England to 67 Scholars Close Manea March PE15 0HF on 2022-12-28

View Document

20/12/2220 December 2022 Registered office address changed from Jagger Systems Marshwood Business Park Marshwood Close Canterbury Kent CT1 1DX United Kingdom to 20 st. Gregorys Road Canterbury CT1 1NT on 2022-12-20

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/01/2218 January 2022 Termination of appointment of Connor Holland as a director on 2022-01-16

View Document

18/01/2218 January 2022 Director's details changed for Mr Stefan Andrew Jagger on 2022-01-16

View Document

30/09/2130 September 2021 Appointment of Mr Connor Holland as a director on 2021-09-20

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/02/211 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN ANDREW JAGGER

View Document

04/06/204 June 2020 CESSATION OF STUART JAGGER AS A PSC

View Document

22/05/2022 May 2020 CESSATION OF STEFAN ANDREW JAGGER AS A PSC

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR STUART JAGGER

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JAGGER

View Document

31/10/1931 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON HOLLAND

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM KENT ENTERPRISE HOUSE 1 THE LINKS HERNE BAY KENT CT6 7GQ UNITED KINGDOM

View Document

26/11/1826 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN ANDREW JAGGER / 29/06/2018

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM UNIT 3 MERCHANT EVEGATE BUSINESS PARK ASHFORD KENT TN25 6SX ENGLAND

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MS SHARON ANN HOLLAND

View Document

30/08/1730 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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