FUTUREWORK FORUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

04/04/254 April 2025 Confirmation statement made on 2025-01-14 with updates

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

29/01/2529 January 2025 Termination of appointment of Michael Anthony Johnson as a director on 2023-08-15

View Document

14/01/2514 January 2025 Register inspection address has been changed from 118 Old Milton Road New Milton Hampshire BH25 6EB England to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

24/01/2424 January 2024 Appointment of Mr Peter David Thomson as a secretary on 2023-08-15

View Document

24/01/2424 January 2024 Termination of appointment of Michael Anthony Johnson as a secretary on 2023-08-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

21/01/2221 January 2022 Director's details changed for Mr Peter David Thomson on 2022-01-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Registered office address changed from 118 Old Milton Road New Milton Hampshire BH25 6EB England to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 2021-12-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CESSATION OF MICHAEL ANTHONY JOHNSON AS A PSC

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR LUC DE JAEGER

View Document

09/12/199 December 2019 CESSATION OF HANNEKE CATHARINA FRESE AS A PSC

View Document

09/12/199 December 2019 CESSATION OF NICHOLAS JOHN WINKFIELD AS A PSC

View Document

09/12/199 December 2019 23/10/19 STATEMENT OF CAPITAL GBP 5

View Document

09/12/199 December 2019 NOTIFICATION OF PSC STATEMENT ON 23/10/2019

View Document

09/12/199 December 2019 CESSATION OF RICHARD FRANK SAVAGE AS A PSC

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANK SAVAGE / 02/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANK SAVAGE / 12/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 7 LYNWOOD COURT PRIESTLANDS PLACE LYMINGTON HAMPSHIRE SO41 9GA ENGLAND

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED PETER DAVID THOMSON

View Document

05/02/165 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM LITTLE BUCKLAND FARM HOLLYWOOD LANE LYMINGTON HAMPSHIRE SO41 9HD

View Document

04/02/164 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY JOHNSON / 08/01/2016

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR PETER DAVID THOMSON

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY JOHNSON / 08/01/2016

View Document

04/02/164 February 2016 SAIL ADDRESS CHANGED FROM: NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA UNITED KINGDOM

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR MATTHIAS MOELLENEY

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR LUC DE JAEGER

View Document

07/03/147 March 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR HANNEKE FRESE

View Document

28/03/1328 March 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/02/1221 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYWARD

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HAYWARD

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINKFIELD

View Document

25/03/1125 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/03/1015 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/03/1012 March 2010 SAIL ADDRESS CREATED

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNEKE CATHARINA FRESE / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANK SAVAGE / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY JOHNSON / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WINKFIELD / 01/10/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 1 ASHLEY ROAD NEW MILTON HAMPSHIRE BH25 6BA

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 2005 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