FUTURE-BUILT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Termination of appointment of Richard Michael Dean as a director on 2025-01-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

29/02/2429 February 2024 Notification of Alex Stewart Manley as a person with significant control on 2024-02-09

View Document

21/02/2421 February 2024 Change of details for Matthew Bartram as a person with significant control on 2023-03-17

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

01/11/231 November 2023 Change of details for Matthew Bartram as a person with significant control on 2021-07-13

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/07/2330 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/05/232 May 2023 Second filing to change the details of Matthew Bartram as a person with significant control

View Document

11/04/2311 April 2023 Second filing for the cessation of William Paul Anthony as a person with significant control

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

29/03/2329 March 2023 Second filing of a statement of capital following an allotment of shares on 2017-10-31

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2020-03-09

View Document

27/03/2327 March 2023 Change of details for Mr Matthew Bartram as a person with significant control on 2023-03-17

View Document

27/03/2327 March 2023 Appointment of Mr Alex Stewart Manley as a director on 2023-03-17

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2019-09-27

View Document

27/03/2327 March 2023 Cessation of William Paul Anthony as a person with significant control on 2023-03-17

View Document

15/03/2315 March 2023 Notification of William Paul Anthony as a person with significant control on 2023-02-08

View Document

15/03/2315 March 2023 Change of details for Mr Matthew Bartram as a person with significant control on 2023-02-08

View Document

15/03/2315 March 2023 Change of details for Mr Matthew Bartram as a person with significant control on 2023-02-02

View Document

10/02/2310 February 2023 Termination of appointment of Steven John Norris as a director on 2023-02-08

View Document

10/02/2310 February 2023 Termination of appointment of Craig Russell Calder as a director on 2023-02-08

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/03/2229 March 2022 Change of details for Mr Matthew Bartram as a person with significant control on 2022-03-25

View Document

29/03/2229 March 2022 Change of details for Mr Matthew Bartram as a person with significant control on 2018-11-06

View Document

09/12/219 December 2021 Termination of appointment of Colin Lawrence Noble as a director on 2021-12-02

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

01/11/211 November 2021 Change of details for Mr Matthew Bartram as a person with significant control on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

13/07/2113 July 2021 Appointment of Mr Richard Michael Dean as a director on 2021-07-01

View Document

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

View Document

13/07/2113 July 2021 Director's details changed for Mr Matthew Bartram on 2021-07-13

View Document

16/11/2016 November 2020 Cessation of William Paul Anthony as a person with significant control on 2020-11-06

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/12/1916 December 2019 DIRECTOR APPOINTED MR STEVEN NORRIS

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR CRAIG RUSSELL CALDER

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 COMPANY NAME CHANGED DEEPBAY LIMITED CERTIFICATE ISSUED ON 24/07/19

View Document

11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM PAUL ANTHONY / 06/11/2018

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAUL ANTHONY / 06/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BARTRAM

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM PAUL ANTHONY

View Document

07/11/177 November 2017 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR MATTHEW BARTRAM

View Document

03/11/173 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 1

View Document

03/11/173 November 2017 Statement of capital following an allotment of shares on 2017-10-31

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR WILLIAM PAUL ANTHONY

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 4B CHURCH STREET DISS NORFOLK IP22 4DD UNITED KINGDOM

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

12/10/1712 October 2017 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