FUTURFORM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/04/2423 April 2024 Change of details for S7Ven Group Ltd as a person with significant control on 2023-10-24

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

24/10/2324 October 2023 Director's details changed for Mr Wayne Oliver on 2023-10-24

View Document

24/10/2324 October 2023 Director's details changed for Mr David Keith Oliver on 2023-10-24

View Document

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

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/06/236 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

04/11/224 November 2022 Notification of S7Ven Group Ltd as a person with significant control on 2022-10-25

View Document

03/11/223 November 2022 Termination of appointment of Joanne Deacon as a director on 2022-10-25

View Document

03/11/223 November 2022 Withdrawal of a person with significant control statement on 2022-11-03

View Document

03/11/223 November 2022 Termination of appointment of Keith Frederick Oliver as a director on 2022-10-25

View Document

03/11/223 November 2022 Termination of appointment of Susan Oliver as a director on 2022-10-25

View Document

03/11/223 November 2022 Termination of appointment of Michelle Suzanne Hoddinott as a director on 2022-10-25

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/02/2126 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

13/12/1913 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE DEACON / 10/05/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE OLIVER / 27/04/2019

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

23/11/1823 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

03/01/183 January 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

23/07/1523 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071598750002

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/03/111 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTING PERIOD CHANGED 22/06/2010

View Document

01/07/101 July 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

14/04/1014 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 29/03/2010

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR DARREN OLIVER

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN OLIVER

View Document

17/02/1017 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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