FUTURECHART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

21/02/1821 February 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

10/10/1710 October 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

06/09/176 September 2017 ADOPT ARTICLES 31/07/2017

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR SAMIR MEHBOOB KERMALLI

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR ABBAS MOHAMMEDTAKI ESMAIL

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, SECRETARY JASBIR MANN

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, SECRETARY JASBIR MANN

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR RANJIT MANN

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR RANJIT MANN

View Document

16/08/1716 August 2017 CESSATION OF RANJIT SINGH MANN AS A PSC

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUTURECHART INVESTMENTS LIMITED

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR MURTAZA ROSHANALI MASTER

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR MUSSADIQ ROSHANALI MASTER

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR TAHIR MEHBOOB KERMALLI

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR MURTAZA AHMED ABDULKARIM

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022539510002

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022539510003

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022539510001

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

04/04/174 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/04/1614 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/05/1412 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/05/1218 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/05/1117 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

19/05/1019 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/05/9416 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/05/9310 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

10/05/9310 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/09/929 September 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 REGISTERED OFFICE CHANGED ON 09/09/92 FROM: 303 EAST PARK ROAD LEICESTER LEICESTERSHIRE LE5 5HL

View Document

28/04/9228 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/12/9117 December 1991 S386 DISP APP AUDS 10/12/91

View Document

16/07/9116 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/05/9111 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 REGISTERED OFFICE CHANGED ON 02/01/91 FROM: 200 WIASTON ROAD WOOWALL PARK COVENTRY CN2 2RH

View Document

09/05/909 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

09/05/909 May 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

09/05/909 May 1990 EXEMPTION FROM APPOINTING AUDITORS 09/05/88

View Document

23/04/9023 April 1990 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/06/8827 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988 REGISTERED OFFICE CHANGED ON 27/06/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/05/889 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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