FUTUREWORX SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

21/02/2521 February 2025 Cessation of Matthew Farmer as a person with significant control on 2025-01-21

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

21/02/2521 February 2025 Notification of Peras Apeiron Limited as a person with significant control on 2025-01-21

View Document

30/01/2530 January 2025 Appointment of Mr Kieran Patrick Kelly as a director on 2025-01-21

View Document

30/01/2530 January 2025 Termination of appointment of Matthew Farmer as a secretary on 2025-01-21

View Document

30/01/2530 January 2025 Termination of appointment of Matthew Farmer as a director on 2025-01-21

View Document

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

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

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

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Change of name notice

View Document

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

View Document

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

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 1 OFFICE 3018 FORE STREET LONDON EC2Y 9DT ENGLAND

View Document

30/09/1930 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW FARMER / 19/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW FARMER / 19/09/2019

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FARMER / 19/09/2019

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/08/183 August 2018 30/09/17 UNAUDITED ABRIDGED

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM OFFICE 3026 FORE STREET LONDON EC2Y 9DT ENGLAND

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 52 UPPER STREET LONDON N1 0QH

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/11/1518 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/12/1418 December 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 1 CITY POINT ROPEMAKER STREET LONDON EC2Y 9HT

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/11/1319 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FARMER / 07/06/2012

View Document

19/11/1319 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW FARMER / 07/06/2012

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/01/1314 January 2013 Annual return made up to 20 September 2012 with full list of shareholders

View Document

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

View Document

20/09/1120 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information