FUTUREPLUS TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

19/03/2519 March 2025 Statement of capital following an allotment of shares on 2024-02-07

View Document

19/03/2519 March 2025 Statement of capital following an allotment of shares on 2024-09-05

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-02-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-31

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

09/10/239 October 2023 Memorandum and Articles of Association

View Document

09/10/239 October 2023 Resolutions

View Document

09/08/239 August 2023 Appointment of Mr Ashish Devi-King as a director on 2023-08-01

View Document

23/05/2323 May 2023 Director's details changed for Ms Alexandra Faith Smith on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mr Michael Joscelyn Penrose on 2023-05-23

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

06/05/226 May 2022 Confirmation statement made on 2022-02-26 with updates

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2022-01-19

View Document

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

View Accounts

21/02/2221 February 2022 Registered office address changed from Aberdeen House South Road Haywards Heath RH16 4NG England to Unit G002 the Metal Box Factory 30 Great Guildford Street London SE1 0HS on 2022-02-21

View Document

05/01/225 January 2022 Registered office address changed from Audley House 12-12a Margaret Street London W1W 8RH United Kingdom to Aberdeen House South Road Haywards Heath RH16 4NG on 2022-01-05

View Document

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

View Accounts

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

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

23/05/1923 May 2019 COMPANY NAME CHANGED YUCHELKA PERFORMANCE YACHTS LIMITED CERTIFICATE ISSUED ON 23/05/19

View Document

22/05/1922 May 2019 04/04/19 STATEMENT OF CAPITAL GBP 200

View Document

25/04/1925 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 200

View Document

07/01/197 January 2019 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