FUTURE-BUILT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Termination of appointment of Richard Michael Dean as a director on 2025-01-31 |
05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-10-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-05 with updates |
29/02/2429 February 2024 | Notification of Alex Stewart Manley as a person with significant control on 2024-02-09 |
21/02/2421 February 2024 | Change of details for Matthew Bartram as a person with significant control on 2023-03-17 |
08/11/238 November 2023 | Confirmation statement made on 2023-11-07 with updates |
01/11/231 November 2023 | Change of details for Matthew Bartram as a person with significant control on 2021-07-13 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/07/2330 July 2023 | Total exemption full accounts made up to 2022-10-31 |
02/05/232 May 2023 | Second filing to change the details of Matthew Bartram as a person with significant control |
11/04/2311 April 2023 | Second filing for the cessation of William Paul Anthony as a person with significant control |
31/03/2331 March 2023 | Resolutions |
31/03/2331 March 2023 | Resolutions |
31/03/2331 March 2023 | Memorandum and Articles of Association |
31/03/2331 March 2023 | Resolutions |
31/03/2331 March 2023 | Resolutions |
31/03/2331 March 2023 | Resolutions |
29/03/2329 March 2023 | Second filing of a statement of capital following an allotment of shares on 2017-10-31 |
27/03/2327 March 2023 | Statement of capital following an allotment of shares on 2020-03-09 |
27/03/2327 March 2023 | Change of details for Mr Matthew Bartram as a person with significant control on 2023-03-17 |
27/03/2327 March 2023 | Appointment of Mr Alex Stewart Manley as a director on 2023-03-17 |
27/03/2327 March 2023 | Statement of capital following an allotment of shares on 2019-09-27 |
27/03/2327 March 2023 | Cessation of William Paul Anthony as a person with significant control on 2023-03-17 |
15/03/2315 March 2023 | Notification of William Paul Anthony as a person with significant control on 2023-02-08 |
15/03/2315 March 2023 | Change of details for Mr Matthew Bartram as a person with significant control on 2023-02-08 |
15/03/2315 March 2023 | Change of details for Mr Matthew Bartram as a person with significant control on 2023-02-02 |
10/02/2310 February 2023 | Termination of appointment of Steven John Norris as a director on 2023-02-08 |
10/02/2310 February 2023 | Termination of appointment of Craig Russell Calder as a director on 2023-02-08 |
11/11/2211 November 2022 | Confirmation statement made on 2022-11-07 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/03/2229 March 2022 | Change of details for Mr Matthew Bartram as a person with significant control on 2022-03-25 |
29/03/2229 March 2022 | Change of details for Mr Matthew Bartram as a person with significant control on 2018-11-06 |
09/12/219 December 2021 | Termination of appointment of Colin Lawrence Noble as a director on 2021-12-02 |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-07 with no updates |
01/11/211 November 2021 | Change of details for Mr Matthew Bartram as a person with significant control on 2021-11-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2020-10-31 |
13/07/2113 July 2021 | Appointment of Mr Richard Michael Dean as a director on 2021-07-01 |
13/07/2113 July 2021 | Registered office address changed from 48-52 Surrey Street Norwich Norfolk NR1 3PA England to Floor 10 Norfolk Tower 48-52 Surrey Street Norwich Norfolk NR1 3PA on 2021-07-13 |
13/07/2113 July 2021 | Director's details changed for Mr Matthew Bartram on 2021-07-13 |
16/11/2016 November 2020 | Cessation of William Paul Anthony as a person with significant control on 2020-11-06 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/12/1916 December 2019 | DIRECTOR APPOINTED MR STEVEN NORRIS |
16/12/1916 December 2019 | DIRECTOR APPOINTED MR CRAIG RUSSELL CALDER |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | COMPANY NAME CHANGED DEEPBAY LIMITED CERTIFICATE ISSUED ON 24/07/19 |
11/07/1911 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES |
12/11/1812 November 2018 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM PAUL ANTHONY / 06/11/2018 |
12/11/1812 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAUL ANTHONY / 06/11/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
07/11/177 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BARTRAM |
07/11/177 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM PAUL ANTHONY |
07/11/177 November 2017 | CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES |
03/11/173 November 2017 | DIRECTOR APPOINTED MR MATTHEW BARTRAM |
03/11/173 November 2017 | 31/10/17 STATEMENT OF CAPITAL GBP 1 |
03/11/173 November 2017 | Statement of capital following an allotment of shares on 2017-10-31 |
03/11/173 November 2017 | DIRECTOR APPOINTED MR WILLIAM PAUL ANTHONY |
31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 4B CHURCH STREET DISS NORFOLK IP22 4DD UNITED KINGDOM |
27/10/1727 October 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
25/10/1725 October 2017 | REGISTERED OFFICE CHANGED ON 25/10/2017 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
12/10/1712 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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