FUTURFORM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Total exemption full accounts made up to 2024-09-30 |
14/04/2514 April 2025 | Confirmation statement made on 2025-04-14 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
18/06/2418 June 2024 | Total exemption full accounts made up to 2023-09-30 |
23/04/2423 April 2024 | Change of details for S7Ven Group Ltd as a person with significant control on 2023-10-24 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
24/10/2324 October 2023 | Director's details changed for Mr Wayne Oliver on 2023-10-24 |
24/10/2324 October 2023 | Director's details changed for Mr David Keith Oliver on 2023-10-24 |
24/10/2324 October 2023 | Registered office address changed from Southgate Commerce Park Frome Somerset BA11 2RY to A2 S7Ven House, Aintree Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XB on 2023-10-24 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
06/06/236 June 2023 | Total exemption full accounts made up to 2022-09-30 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-17 with updates |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with updates |
04/11/224 November 2022 | Notification of S7Ven Group Ltd as a person with significant control on 2022-10-25 |
03/11/223 November 2022 | Termination of appointment of Joanne Deacon as a director on 2022-10-25 |
03/11/223 November 2022 | Withdrawal of a person with significant control statement on 2022-11-03 |
03/11/223 November 2022 | Termination of appointment of Keith Frederick Oliver as a director on 2022-10-25 |
03/11/223 November 2022 | Termination of appointment of Susan Oliver as a director on 2022-10-25 |
03/11/223 November 2022 | Termination of appointment of Michelle Suzanne Hoddinott as a director on 2022-10-25 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-09-30 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-17 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
26/02/2126 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
13/12/1913 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE DEACON / 10/05/2019 |
09/05/199 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE OLIVER / 27/04/2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
23/11/1823 November 2018 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
03/01/183 January 2018 | CURREXT FROM 31/03/2018 TO 30/09/2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
23/07/1523 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 071598750002 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/03/131 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/03/121 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/09/1120 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/03/111 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
01/07/101 July 2010 | ACCOUNTING PERIOD CHANGED 22/06/2010 |
01/07/101 July 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
14/04/1014 April 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 29/03/2010 |
31/03/1031 March 2010 | DIRECTOR APPOINTED MR DARREN OLIVER |
31/03/1031 March 2010 | APPOINTMENT TERMINATED, DIRECTOR DARREN OLIVER |
17/02/1017 February 2010 | 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