FUTURISTIC TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

21/08/2421 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

02/03/232 March 2023 Cessation of Vishal Bhardwaj as a person with significant control on 2021-03-02

View Document

02/03/232 March 2023 Change of details for Mrs Sonia Dogra as a person with significant control on 2021-03-02

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Registered office address changed from 12 Watlington Road Hook Hampshire RG27 9TW England to Suite 23 Fifth Floor 63-66 Hatton Garden London EC1N 8LE on 2022-10-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Change of details for Mr Vishal Bhardwaj as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES

View Document

29/03/2129 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL BHARDWAJ / 24/02/2020

View Document

29/03/2129 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA DOGRA / 24/02/2020

View Document

29/03/2129 March 2021 PSC'S CHANGE OF PARTICULARS / MRS SONIA DOGRA / 24/02/2020

View Document

29/03/2129 March 2021 06/04/20 STATEMENT OF CAPITAL GBP 100

View Document

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL BHARDWAJ / 24/02/2020

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 7 TAY CLOSE FARNBOROUGH GU14 9NB ENGLAND

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA DOGRA / 24/02/2020

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

24/03/1724 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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