FUTUREFACTOR LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/01/253 January 2025 Confirmation statement made on 2024-09-22 with updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 Application to strike the company off the register

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

10/10/2310 October 2023 Notification of Nicholas Edward Bailey as a person with significant control on 2023-04-11

View Document

10/10/2310 October 2023 Cessation of Kerrie Finch as a person with significant control on 2023-04-11

View Document

10/10/2310 October 2023 Notification of Sarah Louise Taylor as a person with significant control on 2023-04-11

View Document

05/05/235 May 2023 Termination of appointment of Kerrie Finch as a director on 2023-04-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-09-22 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MS SARAH LOUISE TAYLOR

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR NICHOLAS EDWARD BAILEY

View Document

27/03/1927 March 2019 COMPANY NAME CHANGED FINCHFACTOR LTD CERTIFICATE ISSUED ON 27/03/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

23/11/1723 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRIE FINCH

View Document

13/09/1713 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2017

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS. KERRIE FINCH / 20/09/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS. KERRIE FINCH / 20/09/2016

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/09/1422 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/10/1317 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

27/09/1227 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

14/12/1114 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM VICTORIA SUITE VINTAGE HOUSE 36-37 ALBERT EMBANKMENT LONDON SE1 7TL ENGLAND

View Document

13/01/1113 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

06/01/106 January 2010 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