FUTURUM CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 Micro company accounts made up to 2025-03-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/12/2411 December 2024 Change of details for Mr Andrew James Longland as a person with significant control on 2024-12-11

View Document

11/12/2411 December 2024 Director's details changed for Mr Andrew James Longland on 2024-12-11

View Document

18/06/2418 June 2024 Micro company accounts made up to 2024-03-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

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

View Accounts

14/11/2314 November 2023 Registered office address changed from 62 Nicolson Vale Longhedge Salisbury Wiltshire SP4 6SZ England to Mills House Mills Way Amesbury Salisbury Wiltshire SP4 7RX on 2023-11-14

View Document

14/11/2314 November 2023 Change of details for Futurum Group Holdings Limited as a person with significant control on 2023-11-14

View Document

29/10/2329 October 2023 Micro company accounts made up to 2023-03-31

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

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

View Accounts

09/10/229 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-22 with updates

View Document

17/01/2217 January 2022 Amended micro company accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Change of details for Mr Andrew James Longland as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Change of details for Mr Andrew James Longland as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Notification of Futurum Group Holdings Limited as a person with significant control on 2021-12-09

View Document

02/12/212 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

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

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

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

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

View Accounts

11/11/1711 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES LONGLAND / 05/07/2017

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 26 CAVALIER CLOSE DIBDEN SOUTHAMPTON SO45 5TU ENGLAND

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES LONGLAND / 05/07/2017

View Document

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

View Accounts

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

27/11/1627 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/04/1610 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

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

View Accounts

14/03/1614 March 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES LONGLAND / 06/01/2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES LONGLAND / 06/01/2016

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 22 SPRINGFIELD AVENUE HOLBURY SOUTHAMPTON HAMPSHIRE SO45 2LP

View Document

16/10/1516 October 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

26/03/1526 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/04/1413 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

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

View Accounts

04/12/134 December 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES LONGLAND / 02/11/2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES LONGLAND / 02/11/2013

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 28 ASHLEIGH CLOSE HYTHE SOUTHAMPTON HAMPSHIRE SO45 3QP ENGLAND

View Document

22/03/1322 March 2013 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