FUTURENET PUBLISHING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
23/01/2523 January 2025 | Change of details for Mr Michael James Ingram as a person with significant control on 2024-04-01 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-22 with updates |
04/06/244 June 2024 | Change of details for Mr Michael James Ingram as a person with significant control on 2024-04-01 |
04/06/244 June 2024 | Total exemption full accounts made up to 2024-03-31 |
04/06/244 June 2024 | Notification of Rosanna Ingram as a person with significant control on 2024-04-01 |
04/06/244 June 2024 | Change of details for Mr Michael James Ingram as a person with significant control on 2024-02-07 |
03/06/243 June 2024 | Director's details changed for Mr Alexander Thomas Luigi Ingram on 2024-02-07 |
07/02/247 February 2024 | Director's details changed for Mr Michael James Ingram on 2024-02-07 |
07/02/247 February 2024 | Director's details changed for Mr Max Thomas Peterson on 2024-02-07 |
07/02/247 February 2024 | Director's details changed for Mr Alexander Thomas Luigi Ingram on 2024-02-07 |
07/02/247 February 2024 | Secretary's details changed for Rosanna Ingram on 2024-02-07 |
07/02/247 February 2024 | Change of details for Mr Michael James Ingram as a person with significant control on 2024-02-07 |
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 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
19/01/2419 January 2024 | Satisfaction of charge 038573490005 in full |
19/01/2419 January 2024 | Satisfaction of charge 038573490004 in full |
19/01/2419 January 2024 | Satisfaction of charge 038573490001 in full |
19/01/2419 January 2024 | Satisfaction of charge 038573490002 in full |
19/01/2419 January 2024 | Satisfaction of charge 038573490003 in full |
10/07/2310 July 2023 | Appointment of Mr Alexander Thomas Luigi Ingram as a director on 2023-07-10 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-22 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-22 with updates |
04/02/224 February 2022 | Cessation of Taay Ltd as a person with significant control on 2021-07-21 |
04/02/224 February 2022 | Change of details for Mr Michael James Ingram as a person with significant control on 2021-07-21 |
08/06/218 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/02/2122 February 2021 | 21/01/21 STATEMENT OF CAPITAL GBP 96 |
22/02/2122 February 2021 | 21/01/21 STATEMENT OF CAPITAL GBP 75 |
22/02/2122 February 2021 | RETURN OF PURCHASE OF OWN SHARES |
22/02/2122 February 2021 | RETURN OF PURCHASE OF OWN SHARES |
20/02/2120 February 2021 | ALTER ARTICLES 21/01/2021 |
20/02/2120 February 2021 | ALTER ARTICLES 21/01/2021 |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES |
19/01/2119 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAAY LTD |
19/01/2119 January 2021 | CESSATION OF ANTHONY PAUL MOONEY AS A PSC |
14/12/2014 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 038573490005 |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
13/10/2013 October 2020 | DIRECTOR APPOINTED MR MAX THOMAS PETERSON |
19/08/2019 August 2020 | SECRETARY'S CHANGE OF PARTICULARS / ROSANNA INGRAM / 19/08/2020 |
19/08/2019 August 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES INGRAM / 19/08/2020 |
19/08/2019 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES INGRAM / 19/08/2020 |
13/07/2013 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOONEY |
08/07/208 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
02/07/192 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/12/1716 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 038573490004 |
16/12/1716 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 038573490003 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
11/08/1711 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
06/04/166 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES INGRAM / 22/03/2016 |
06/04/166 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / ROSANNA INGRAM / 22/03/2016 |
06/04/166 April 2016 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM APARTMENT 4 BALDWYNS MANSION CALVERT DRIVE DARTFORD KENT DA2 7GB |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/10/1513 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
08/07/158 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 038573490002 |
25/04/1525 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 038573490001 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/11/146 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES INGRAM / 28/10/2014 |
06/11/146 November 2014 | REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 70 BRIAR ROAD BEXLEY KENT DA5 2HW |
06/11/146 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / ROSANNA INGRAM / 28/10/2014 |
31/10/1431 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
18/10/1318 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/12/1210 December 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
02/11/122 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/10/1113 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
12/01/1112 January 2011 | DIRECTOR APPOINTED ANTHONY PAUL MOONEY |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
11/11/1011 November 2010 | APPOINTMENT TERMINATED, SECRETARY BARRY CUNNEW |
09/11/109 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
17/02/1017 February 2010 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM CHISLEHURST BUSINESS CENTRE SUNNYMEAD 1 BROMLEY LANE CHISLEHURST KENT BR7 6LH |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/11/0926 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | APPOINTMENT TERMINATED SECRETARY LOUISE FRAMPTON |
01/04/081 April 2008 | SECRETARY APPOINTED ROSANNA INGRAM |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/11/0723 November 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | REGISTERED OFFICE CHANGED ON 30/10/06 FROM: HAWLEY MANOR HAWLEY ROAD DARTFORD KENT DA1 1PX |
06/01/066 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
17/11/0517 November 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
14/09/0414 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
19/01/0419 January 2004 | NEW SECRETARY APPOINTED |
03/12/033 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
18/11/0318 November 2003 | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
03/01/033 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
21/11/0221 November 2002 | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
31/12/0131 December 2001 | REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 43 WELLING HIGH STREET WELLING KENT DA16 1TU |
11/12/0111 December 2001 | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS |
11/12/0111 December 2001 | NEW SECRETARY APPOINTED |
24/10/0124 October 2001 | DIRECTOR RESIGNED |
15/08/0115 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
01/11/001 November 2000 | NEW DIRECTOR APPOINTED |
01/11/001 November 2000 | RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS |
08/03/008 March 2000 | REGISTERED OFFICE CHANGED ON 08/03/00 FROM: FEATHERSTORE HOUSE 375 HIGH STREET, ROCHESTER KENT ME1 1DA |
08/03/008 March 2000 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01 |
14/10/9914 October 1999 | NEW DIRECTOR APPOINTED |
14/10/9914 October 1999 | SECRETARY RESIGNED |
14/10/9914 October 1999 | NEW SECRETARY APPOINTED |
14/10/9914 October 1999 | DIRECTOR RESIGNED |
12/10/9912 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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