FUTUREFORM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Registered office address changed from Pembroke House Charter Court Swansea Enterprise Park Swansea SA7 9FS Wales to Suite 12 Conwy House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 2025-09-08 |
11/06/2511 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-04-30 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/07/2318 July 2023 | Registration of charge 113232310007, created on 2023-07-04 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-03 with updates |
01/06/231 June 2023 | Termination of appointment of Phillip Andrew Safadi as a director on 2023-05-31 |
01/06/231 June 2023 | Change of details for Mr Victor Louis Baylis Safadi as a person with significant control on 2023-05-31 |
01/06/231 June 2023 | Cessation of Phillip Andrew Safadi as a person with significant control on 2023-05-31 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
29/04/2329 April 2023 | Total exemption full accounts made up to 2022-04-30 |
31/01/2331 January 2023 | Previous accounting period shortened from 2022-04-30 to 2022-04-29 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
15/02/2215 February 2022 | Termination of appointment of Roger Clive John Thomas as a director on 2022-02-15 |
07/01/227 January 2022 | Registration of charge 113232310006, created on 2021-12-22 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-04-30 |
18/11/2118 November 2021 | Registration of charge 113232310005, created on 2021-11-01 |
19/10/2119 October 2021 | Registration of charge 113232310003, created on 2021-10-12 |
19/10/2119 October 2021 | Registration of charge 113232310004, created on 2021-10-15 |
29/09/2129 September 2021 | Registration of charge 113232310001, created on 2021-09-10 |
29/09/2129 September 2021 | Registration of charge 113232310002, created on 2021-09-10 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/03/2110 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES |
20/10/2020 October 2020 | REGISTERED OFFICE CHANGED ON 20/10/2020 FROM 44 ST HELENS ROAD SWANSEA SA1 4BB UNITED KINGDOM |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
23/01/2023 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
29/04/1929 April 2019 | PSC'S CHANGE OF PARTICULARS / MR ROGER CLIVE JOHN THOMAS / 29/04/2019 |
06/06/186 June 2018 | DIRECTOR APPOINTED MR ROGER CLIVE JOHN THOMAS |
06/06/186 June 2018 | CESSATION OF ROGER CLIVE JOHN THOMAS AS A PSC |
06/06/186 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ROGER THOMAS |
06/06/186 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER CLIVE JOHN THOMAS |
23/04/1823 April 2018 | 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