FUTUREG PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Registration of charge 116542270006, created on 2025-08-05 |
25/06/2525 June 2025 New | Registration of charge 116542270004, created on 2025-06-20 |
25/06/2525 June 2025 New | Registration of charge 116542270005, created on 2025-06-20 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-28 with updates |
01/11/241 November 2024 | Confirmation statement made on 2024-10-19 with no updates |
19/08/2419 August 2024 | Micro company accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-19 with no updates |
03/08/233 August 2023 | Satisfaction of charge 116542270002 in full |
03/08/233 August 2023 | Satisfaction of charge 116542270003 in full |
07/07/237 July 2023 | Termination of appointment of Silmara Dias Batista as a director on 2023-06-25 |
07/07/237 July 2023 | Termination of appointment of Patricia Anayo Eneanya as a director on 2023-06-25 |
07/07/237 July 2023 | Registered office address changed from 550 Mitcham Road Croydon CR0 3AA England to 148-150 Old Kent Road London SE1 5TY on 2023-07-07 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
12/10/2112 October 2021 | Micro company accounts made up to 2020-11-30 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
19/07/1919 July 2019 | DIRECTOR APPOINTED MS SILMARA DIAS BATISTA |
19/07/1919 July 2019 | DIRECTOR APPOINTED MS PATRICIA ANAYO ENEANYA |
19/07/1919 July 2019 | REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 2 COOPERS LANE GROVE PARK LONDON SE12 0QA UNITED KINGDOM |
07/06/197 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116542270002 |
07/06/197 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116542270003 |
14/02/1914 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116542270001 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES |
01/11/181 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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