FUTURE TRANSACTIONS COMPANY LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

28/10/2528 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 First Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 First Gazette notice for voluntary strike-off

View Document

31/07/2531 July 2025 Application to strike the company off the register

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/02/2417 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

14/06/2314 June 2023 Micro company accounts made up to 2023-03-31

View Document

01/04/231 April 2023 Registered office address changed from Croft Myl Office a8B West Parade Halifax HX1 2EQ United Kingdom to Causey Hall Dispensary Walk Halifax HX1 1QL on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

04/01/194 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM WEST HADLOW ALBERT PROMENADE HALIFAX WEST YORKSHIRE HX3 0HZ ENGLAND

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

02/03/162 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM OFFICE 24 ELSIE WHITELEY INNOVATION CENTRE HOPWOOD LANE HALIFAX WEST YORKSHIRE HX1 5ER

View Document

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

View Accounts

17/02/1517 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY PAUL REID

View Document

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

View Accounts

06/02/146 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARTIN KENNY / 03/07/2013

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM SUITE 2 CAUSEY HALL DISPENSARY WALK HALIFAX WEST YORKSHIRE HX1 1QR ENGLAND

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/09/1312 September 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARTIN KENNY / 21/02/2013

View Document

21/02/1321 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARTIN KENNY / 21/02/2013

View Document

28/11/1228 November 2012 SECRETARY APPOINTED MR PAUL STANLEY REID

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY PAUL TANSEY

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY LEE KENNY

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCREATH

View Document

09/07/129 July 2012 SECRETARY APPOINTED MR. PAUL MICHAEL TANSEY

View Document

06/02/126 February 2012 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