FUTUREWORX SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Total exemption full accounts made up to 2024-12-31 |
21/02/2521 February 2025 | Cessation of Matthew Farmer as a person with significant control on 2025-01-21 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with updates |
21/02/2521 February 2025 | Notification of Peras Apeiron Limited as a person with significant control on 2025-01-21 |
30/01/2530 January 2025 | Appointment of Mr Kieran Patrick Kelly as a director on 2025-01-21 |
30/01/2530 January 2025 | Termination of appointment of Matthew Farmer as a secretary on 2025-01-21 |
30/01/2530 January 2025 | Termination of appointment of Matthew Farmer as a director on 2025-01-21 |
28/01/2528 January 2025 | Registered office address changed from 51 Eastcheap Monument London EC3M 1DT England to 37 Commercial Road Poole BH14 0HU on 2025-01-28 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-20 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-20 with no updates |
15/09/2215 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-20 with no updates |
27/09/2127 September 2021 | Registered office address changed from 51 Eastcheap Monument London EC3M 1JP England to 51 Eastcheap Monument London EC3M 1DT on 2021-09-27 |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | Change of name notice |
05/08/215 August 2021 | Registered office address changed from Office 4065 1 Fore Street Avenue London EC2Y 9DT England to 51 Eastcheap Monument London EC3M 1JP on 2021-08-05 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/06/2026 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
01/10/191 October 2019 | REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 1 OFFICE 3018 FORE STREET LONDON EC2Y 9DT ENGLAND |
30/09/1930 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW FARMER / 19/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/09/1930 September 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW FARMER / 19/09/2019 |
30/09/1930 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FARMER / 19/09/2019 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
03/08/183 August 2018 | 30/09/17 UNAUDITED ABRIDGED |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
06/09/166 September 2016 | REGISTERED OFFICE CHANGED ON 06/09/2016 FROM OFFICE 3026 FORE STREET LONDON EC2Y 9DT ENGLAND |
30/08/1630 August 2016 | REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 52 UPPER STREET LONDON N1 0QH |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
18/11/1518 November 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
18/12/1418 December 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
20/03/1420 March 2014 | REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 1 CITY POINT ROPEMAKER STREET LONDON EC2Y 9HT |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
19/11/1319 November 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
19/11/1319 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FARMER / 07/06/2012 |
19/11/1319 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW FARMER / 07/06/2012 |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
14/01/1314 January 2013 | Annual return made up to 20 September 2012 with full list of shareholders |
27/06/1227 June 2012 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM THE BUSINESS DESIGN CENTRE 52 UPPER STREET ISLINGTON LONDON N1 0QH UNITED KINGDOM |
20/09/1120 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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