FUTUREPLUS TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-03-31 |
26/03/2526 March 2025 | Confirmation statement made on 2025-02-26 with updates |
19/03/2519 March 2025 | Statement of capital following an allotment of shares on 2024-02-07 |
19/03/2519 March 2025 | Statement of capital following an allotment of shares on 2024-09-05 |
16/04/2416 April 2024 | Confirmation statement made on 2024-02-26 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/10/2317 October 2023 | Second filing of a statement of capital following an allotment of shares on 2023-03-31 |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
09/10/239 October 2023 | Memorandum and Articles of Association |
09/10/239 October 2023 | Resolutions |
09/08/239 August 2023 | Appointment of Mr Ashish Devi-King as a director on 2023-08-01 |
23/05/2323 May 2023 | Director's details changed for Ms Alexandra Faith Smith on 2023-05-23 |
23/05/2323 May 2023 | Director's details changed for Mr Michael Joscelyn Penrose on 2023-05-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-02-26 with updates |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
11/05/2211 May 2022 | Statement of capital following an allotment of shares on 2022-04-04 |
06/05/226 May 2022 | Confirmation statement made on 2022-02-26 with updates |
05/05/225 May 2022 | Statement of capital following an allotment of shares on 2022-01-19 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES |
23/05/1923 May 2019 | COMPANY NAME CHANGED YUCHELKA PERFORMANCE YACHTS LIMITED CERTIFICATE ISSUED ON 23/05/19 |
22/05/1922 May 2019 | 04/04/19 STATEMENT OF CAPITAL GBP 200 |
25/04/1925 April 2019 | 04/04/19 STATEMENT OF CAPITAL GBP 200 |
07/01/197 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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