FUTUREKEEP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewCessation of William Hugh Barnett as a person with significant control on 2024-06-29

View Document

02/09/252 September 2025 NewConfirmation statement made on 2025-09-02 with updates

View Document

02/09/252 September 2025 NewNotification of Anthony Hugh Barnett as a person with significant control on 2024-06-29

View Document

02/09/252 September 2025 NewNotification of Tertia Felicity Barnett as a person with significant control on 2024-06-29

View Document

02/09/252 September 2025 NewNotification of Nicholas William Barnett as a person with significant control on 2024-06-29

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/08/249 August 2024 Micro company accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

30/07/2430 July 2024 Termination of appointment of William Hugh Barnett as a secretary on 2024-06-29

View Document

30/07/2430 July 2024 Termination of appointment of William Hugh Barnett as a director on 2024-06-29

View Document

26/06/2426 June 2024 Appointment of Dr Tertia Felicity Barnett as a director on 2024-06-26

View Document

26/06/2426 June 2024 Appointment of Mr Anthony Hugh Barnett as a director on 2024-06-26

View Document

22/04/2422 April 2024 Termination of appointment of Annelise Liane Holscher-Jung as a director on 2024-04-10

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

10/05/2310 May 2023 Appointment of Mr Nicholas William Barnett as a director on 2023-03-12

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

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

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / WILLIAM HUGH BARNETT / 06/04/2016

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

08/08/178 August 2017 CESSATION OF WILLIAM HUGH BARNETT AS A PSC

View Document

08/08/178 August 2017 CESSATION OF TERTIA FELICITY BARNETT AS A PSC

View Document

08/08/178 August 2017 CESSATION OF TERTIA FELICITY BARNETT AS A PSC

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERTIA FELICITY BARNETT

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HUGH BARNETT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 DIRECTOR APPOINTED ANNELISE LIANE HOLSCHER-JUNG

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/07/1115 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR FELICITY ARMSTRONG BARNETT

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUGH BARNETT / 01/10/2009

View Document

22/07/1022 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY ARMSTRONG BARNETT / 01/10/2009

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

09/03/069 March 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

18/07/0518 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

22/05/9622 May 1996 EXEMPTION FROM APPOINTING AUDITORS 10/05/96

View Document

22/05/9622 May 1996 REGISTERED OFFICE CHANGED ON 22/05/96 FROM: DREWS MILL POTTERNE DEVIZES WILTSHIRE SN10 5LH

View Document

17/07/9517 July 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

04/07/944 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 EXEMPTION FROM APPOINTING AUDITORS 18/02/94

View Document

26/04/9426 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 12/07/93; NO CHANGE OF MEMBERS

View Document

28/02/9328 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

19/08/9219 August 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

20/08/9120 August 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9031 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 REGISTERED OFFICE CHANGED ON 25/10/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/10/9024 October 1990 Memorandum and Articles of Association

View Document

24/10/9024 October 1990 ALTER MEM AND ARTS 25/09/90

View Document

24/10/9024 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/903 August 1990 ALTER MEM AND ARTS 12/07/90

View Document

12/07/9012 July 1990 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