FUTRAHEAT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

28/11/2428 November 2024 Registered office address changed from Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE England to Unit B Ewell Road Surbiton Surrey KT6 6AH on 2024-11-28

View Document

28/11/2428 November 2024 Registered office address changed from Unit B, 91 Ewell Road Surbiton Surrey KT6 6AH England to Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE on 2024-11-28

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

20/06/2420 June 2024 Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS England to Unit B, 91 Ewell Road Surbiton Surrey KT6 6AH on 2024-06-20

View Document

20/06/2420 June 2024 Director's details changed for Ms Susannah Jane Mcclintock on 2024-06-18

View Document

20/06/2420 June 2024 Director's details changed for Mr Thomas William Gregory Taylor on 2024-06-18

View Document

20/06/2420 June 2024 Director's details changed for Mr Raymond John Wellham on 2024-06-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Statement of capital following an allotment of shares on 2023-08-23

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

14/04/2314 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

14/04/2314 April 2023 Appointment of Ms Susannah Jane Mcclintock as a director on 2023-03-31

View Document

14/04/2314 April 2023 Notification of Clean Growth Investment Management Gp Llp as a person with significant control on 2023-03-31

View Document

14/04/2314 April 2023 Change of details for Projective Holdings Limited as a person with significant control on 2023-03-31

View Document

22/03/2322 March 2023 Secretary's details changed for Ablesafe Limited on 2023-03-14

View Document

14/03/2314 March 2023 Registered office address changed from Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE England to 2 Old Court Mews 311a Chase Road London N14 6JS on 2023-03-14

View Document

13/03/2313 March 2023 Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS England to Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE on 2023-03-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

02/08/212 August 2021 Cessation of Dynamic Boosting Systems Limited as a person with significant control on 2021-06-17

View Document

02/08/212 August 2021 Notification of Projective Holdings Limited as a person with significant control on 2021-06-17

View Document

24/06/2124 June 2021 Appointment of Mr Thomas William Gregory Taylor as a director on 2021-06-14

View Document

22/06/2122 June 2021 Termination of appointment of Dynamic Boosting Systems Limited as a director on 2021-06-22

View Document

22/06/2122 June 2021 Termination of appointment of Mohammad Reza Shahram Etemad as a director on 2021-06-22

View Document

22/06/2122 June 2021 Termination of appointment of Projective Limited as a director on 2021-06-22

View Document

22/06/2122 June 2021 Termination of appointment of Iain Howard Ashcroft as a director on 2021-06-22

View Document

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

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

06/07/196 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMPSON

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYNAMIC BOOSTING SYSTEMS LIMITED

View Document

11/03/1911 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/03/2019

View Document

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

View Accounts

20/10/1820 October 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2018

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

01/06/181 June 2018 DIRECTOR APPOINTED DR STEPHEN HAMPSON

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD QUAYLE

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED DR MOHAMMAD REZA SHAHRAM ETEMAD

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEDNAREK

View Document

15/05/1815 May 2018 15/05/18 STATEMENT OF CAPITAL GBP 100

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

14/08/1714 August 2017 CESSATION OF PAUL RICHARD LEACH AS A PSC

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

28/07/1728 July 2017 SUB-DIVISION
29/06/17

View Document

28/07/1728 July 2017 SUB-DIVISION
29/06/17

View Document

17/07/1717 July 2017 29/06/2017

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR RICHARD EDMUND BEDNAREK

View Document

06/07/176 July 2017 DIRECTOR APPOINTED IAIN HOWARD ASHCROFT

View Document

05/07/175 July 2017 CORPORATE DIRECTOR APPOINTED PROJECTIVE LIMITED

View Document

05/07/175 July 2017 CORPORATE DIRECTOR APPOINTED DYNAMIC BOOSTING SYSTEMS LIMITED

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 3 ANCELLS COURT RYE CLOSE FLEET GU51 2UY UNITED KINGDOM

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR EDWARD OLIVER QUAYLE

View Document

05/07/175 July 2017 CORPORATE SECRETARY APPOINTED ABLESAFE LIMITED

View Document

05/07/175 July 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

15/08/1615 August 2016 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