FUTUREWEALTHY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewAppointment of Ms Sonya Pecorella as a secretary on 2025-08-12

View Document

12/08/2512 August 2025 NewRegistered office address changed from 7a Marlborough Road London W4 4EU England to 7C Marlborough Road London W4 4EU on 2025-08-12

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-05-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

18/11/2418 November 2024 Appointment of Ms Sonya Pecorella as a director on 2024-11-18

View Document

08/11/248 November 2024 Termination of appointment of Susan Emma Kirby as a director on 2024-11-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/01/2428 January 2024 Micro company accounts made up to 2023-05-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

17/11/2317 November 2023 Director's details changed for Ms Susan Emma Kirby on 2023-11-17

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/02/238 February 2023 Micro company accounts made up to 2022-05-31

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/03/193 March 2019 Registered office address changed from , 7 Marlborough Road, Chiswick, London, W4 4EU to 7C Marlborough Road London W4 4EU on 2019-03-03

View Document

03/03/193 March 2019 REGISTERED OFFICE CHANGED ON 03/03/2019 FROM 7 MARLBOROUGH ROAD CHISWICK LONDON W4 4EU

View Document

10/02/1910 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/02/1811 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/02/1717 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/01/1611 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/12/148 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/01/149 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHLOE HANNAH

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/12/1221 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MS CHANTAL FLORENCE NATHALIE FAURES

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TRENWITH

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MISS SONIA SANDEEP KAUR BHOGAL

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR GREG JEWITT

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/12/1121 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR DEJAN VUKOVIC

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MISS CHLOE SOFIA HANNAH

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR DENNIS MICHAEL CREAMER

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED FRANCES SUSAN CREAMER

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR TOSCA COLNAGELI

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

06/10/116 October 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES GODFREY

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GODFREY

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MS SUSAN EMMA KIRBY

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CLAIRE GODFREY / 01/12/2009

View Document

22/01/1022 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREG JEWITT / 01/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEJAN VUKOVIC / 01/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TRENWITH / 01/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY WOIDE GODFREY / 01/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOSCA COLNAGELI / 01/12/2009

View Document

26/12/0926 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TRENWITH / 01/04/2009

View Document

07/07/097 July 2009 DISS40 (DISS40(SOAD))

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED TOSCA COLNAGELI

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY DANIEL PELL

View Document

09/02/099 February 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MR JOHN CHEETHAM TRENWITH

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: RINGLEY CHARTERED SURVEYORS, 349 COLLEGE STREET, CAMDEN TOWN, LONDON NW1 9QS

View Document

22/12/0622 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0622 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: FLAT A 7 MARLBOROUGH ROAD, CHISWICK, LONDON, W4 4EU

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/09/036 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

06/12/966 December 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

04/01/964 January 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

30/11/9430 November 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/11/9224 November 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

06/12/916 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/916 December 1991 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/12/916 December 1991 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/916 December 1991 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

16/02/9116 February 1991 RETURN MADE UP TO 01/12/90; NO CHANGE OF MEMBERS

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

17/07/8917 July 1989 NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/8824 November 1988 REGISTERED OFFICE CHANGED ON 24/11/88 FROM: 2 BACHES STREET, LONDON, N1 6UB, N1 6UB

View Document

02/06/882 June 1988 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