FUTURENET PUBLISHING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/01/2523 January 2025 Change of details for Mr Michael James Ingram as a person with significant control on 2024-04-01

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

04/06/244 June 2024 Change of details for Mr Michael James Ingram as a person with significant control on 2024-04-01

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Notification of Rosanna Ingram as a person with significant control on 2024-04-01

View Document

04/06/244 June 2024 Change of details for Mr Michael James Ingram as a person with significant control on 2024-02-07

View Document

03/06/243 June 2024 Director's details changed for Mr Alexander Thomas Luigi Ingram on 2024-02-07

View Document

07/02/247 February 2024 Director's details changed for Mr Michael James Ingram on 2024-02-07

View Document

07/02/247 February 2024 Director's details changed for Mr Max Thomas Peterson on 2024-02-07

View Document

07/02/247 February 2024 Director's details changed for Mr Alexander Thomas Luigi Ingram on 2024-02-07

View Document

07/02/247 February 2024 Secretary's details changed for Rosanna Ingram on 2024-02-07

View Document

07/02/247 February 2024 Change of details for Mr Michael James Ingram as a person with significant control on 2024-02-07

View Document

06/02/246 February 2024 Registered office address changed from 71 Bellegrove Road Welling Kent DA16 3PG United Kingdom to 58 the Boulevard Greenhithe Kent DA9 9GU on 2024-02-06

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

19/01/2419 January 2024 Satisfaction of charge 038573490005 in full

View Document

19/01/2419 January 2024 Satisfaction of charge 038573490004 in full

View Document

19/01/2419 January 2024 Satisfaction of charge 038573490001 in full

View Document

19/01/2419 January 2024 Satisfaction of charge 038573490002 in full

View Document

19/01/2419 January 2024 Satisfaction of charge 038573490003 in full

View Document

10/07/2310 July 2023 Appointment of Mr Alexander Thomas Luigi Ingram as a director on 2023-07-10

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

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

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

04/02/224 February 2022 Cessation of Taay Ltd as a person with significant control on 2021-07-21

View Document

04/02/224 February 2022 Change of details for Mr Michael James Ingram as a person with significant control on 2021-07-21

View Document

08/06/218 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 21/01/21 STATEMENT OF CAPITAL GBP 96

View Document

22/02/2122 February 2021 21/01/21 STATEMENT OF CAPITAL GBP 75

View Document

22/02/2122 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/2122 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

20/02/2120 February 2021 ALTER ARTICLES 21/01/2021

View Document

20/02/2120 February 2021 ALTER ARTICLES 21/01/2021

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

19/01/2119 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAAY LTD

View Document

19/01/2119 January 2021 CESSATION OF ANTHONY PAUL MOONEY AS A PSC

View Document

14/12/2014 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038573490005

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR MAX THOMAS PETERSON

View Document

19/08/2019 August 2020 SECRETARY'S CHANGE OF PARTICULARS / ROSANNA INGRAM / 19/08/2020

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES INGRAM / 19/08/2020

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES INGRAM / 19/08/2020

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOONEY

View Document

08/07/208 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/12/1716 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038573490004

View Document

16/12/1716 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038573490003

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES INGRAM / 22/03/2016

View Document

06/04/166 April 2016 SECRETARY'S CHANGE OF PARTICULARS / ROSANNA INGRAM / 22/03/2016

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM APARTMENT 4 BALDWYNS MANSION CALVERT DRIVE DARTFORD KENT DA2 7GB

View Document

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

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

08/07/158 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038573490002

View Document

25/04/1525 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038573490001

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

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES INGRAM / 28/10/2014

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 70 BRIAR ROAD BEXLEY KENT DA5 2HW

View Document

06/11/146 November 2014 SECRETARY'S CHANGE OF PARTICULARS / ROSANNA INGRAM / 28/10/2014

View Document

31/10/1431 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED ANTHONY PAUL MOONEY

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY BARRY CUNNEW

View Document

09/11/109 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM CHISLEHURST BUSINESS CENTRE SUNNYMEAD 1 BROMLEY LANE CHISLEHURST KENT BR7 6LH

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0926 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED SECRETARY LOUISE FRAMPTON

View Document

01/04/081 April 2008 SECRETARY APPOINTED ROSANNA INGRAM

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: HAWLEY MANOR HAWLEY ROAD DARTFORD KENT DA1 1PX

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 43 WELLING HIGH STREET WELLING KENT DA16 1TU

View Document

11/12/0111 December 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM: FEATHERSTORE HOUSE 375 HIGH STREET, ROCHESTER KENT ME1 1DA

View Document

08/03/008 March 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 SECRETARY RESIGNED

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 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