FUTURMASTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Notification of Futurmaster Sas as a person with significant control on 2024-10-29

View Document

21/11/2421 November 2024 Cessation of Bo Zhou as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Bo Zhou as a director on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Bo Zhou as a secretary on 2024-10-29

View Document

29/10/2429 October 2024 Appointment of Mr Yacine Zeroual as a director on 2024-10-29

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

02/02/242 February 2024 Registered office address changed from Apex House Calthorpe Road Birmingham B15 1TR England to Spacemade 10 Brindley Place Birmingham B1 2JB on 2024-02-02

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

10/08/2310 August 2023 Accounts for a small company made up to 2022-12-31

View Document

28/03/2328 March 2023 Termination of appointment of Nicolas Carmelo Giuffrida as a director on 2023-02-28

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM APEX HOUSE CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TR ENGLAND

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 3 BRINDLEY PLACE BIRMINGHAM B1 2JB ENGLAND

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 4 THE OFFICE CAMPUS PARAGON BUSINESS VILLAGE WAKEFIELD WEST YORKSHIRE WF1 2UY

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR NICOLAS CARMELO GIUFFRIDA

View Document

14/05/1814 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 FIRST GAZETTE

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

30/08/1730 August 2017 CESSATION OF RICHARD WILLIAM HOUSE AS A PSC

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD HOUSE

View Document

30/08/1730 August 2017 SECRETARY APPOINTED MR BO ZHOU

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BO ZHOU

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOUSE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/10/1527 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/11/1428 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/11/1328 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/10/1328 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/12/1130 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/10/1028 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/08/1017 August 2010 AUDITOR'S RESIGNATION

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM HOUSE / 09/02/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/109 February 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BO ZHOU / 09/02/2010

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 4 THE OFFICE CAMPUS PARAGON BUSINESS PARK WAKEFIELD WEST YORKSHIRE WF1 2UY

View Document

09/12/089 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR JEAN GARD

View Document

13/05/0813 May 2008 SECRETARY APPOINTED RICHARD WILLIAM HOUSE

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH GILLOTT

View Document

15/11/0715 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: BOWCLIFFE HALL BRAMHAM WETHERBY WEST YORKSHIRE LS23 6UL

View Document

07/11/067 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: 236 BARNSLEY ROAD SANDAL WAKEFIELD WF2 6EL

View Document

26/11/0226 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 REGISTERED OFFICE CHANGED ON 09/11/01 FROM: 1200 CENTURY WAY THORPE PARK LEEDS LS15 8ZB

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: BARLEYWOOD HOUSE 236 BARNSLEY ROAD WAKEFIELD WEST YORKSHIRE WF2 6EL

View Document

26/11/9926 November 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

05/11/995 November 1999 REGISTERED OFFICE CHANGED ON 05/11/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

27/10/9927 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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