FUTURENOVA LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-12

View Document

26/06/2426 June 2024 Appointment of a voluntary liquidator

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

22/06/2422 June 2024 Registered office address changed from The Medbic Innovation Centre Alan Cherry Drive Chelmsford Essex CM1 1SQ England to C/O Business Rescue Expert 49 Duke Street Darlington County Durham DL3 7SD on 2024-06-22

View Document

22/06/2422 June 2024 Statement of affairs

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

15/05/2415 May 2024 Satisfaction of charge 084776560004 in full

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

26/01/2426 January 2024 Registration of charge 084776560004, created on 2024-01-25

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Termination of appointment of Hugh Robert Parnell as a director on 2021-07-16

View Document

06/07/216 July 2021 Termination of appointment of Christine Helen Soden as a director on 2021-05-18

View Document

01/07/211 July 2021 Registration of charge 084776560003, created on 2021-06-25

View Document

22/04/2122 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/10/205 October 2020 CURREXT FROM 30/04/2020 TO 31/10/2020

View Document

09/04/209 April 2020 05/02/20 STATEMENT OF CAPITAL GBP 1850.956

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

08/04/208 April 2020 05/02/20 STATEMENT OF CAPITAL GBP 1850.953

View Document

14/01/2014 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084776560002

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM INNOVATION HOUSE INNOVATION WAY DISCOVERY PARK SANDWICH KENT CT13 9FF ENGLAND

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR IAN HAMILTON MILES

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR HUGH ROBERT PARNELL

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084776560002

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN THORP

View Document

21/05/1821 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084776560001

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

09/04/189 April 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 084776560001

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/03/1727 March 2017 DIRECTOR APPOINTED MS CHRISTINE HELEN SODEN

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR PETER ANDREW JOHNS

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR MARTIN EDWARD THORP

View Document

24/03/1724 March 2017 20/02/17 STATEMENT OF CAPITAL GBP 1600

View Document

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM THE MEDBIC INNOVATION CENTRE ALAN CHERRY DRIVE CHELMSFORD ESSEX CM1 1SQ

View Document

13/05/1613 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

29/06/1529 June 2015 29/06/15 STATEMENT OF CAPITAL GBP 1350

View Document

04/05/154 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

04/05/154 May 2015 REGISTERED OFFICE CHANGED ON 04/05/2015 FROM LEVEL 17 DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/03/1518 March 2015 02/02/15 STATEMENT OF CAPITAL GBP 1150

View Document

18/03/1518 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/152 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084776560001

View Document

19/02/1519 February 2015 SECOND FILING FOR FORM SH01

View Document

20/01/1520 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 1000.000

View Document

20/01/1520 January 2015 SUB-DIVISION 23/12/14

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM SUITE 35 DORSET HOUSE DUKE STREET CHELMSFORD ESSEX CM1 1TB UNITED KINGDOM

View Document

08/04/138 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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