SUPPORTING FUTURES LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2024-12-16

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/11/2115 November 2021 Cessation of Julie Frances Collings as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

15/11/2115 November 2021 Notification of Jfd Holdings Ltd as a person with significant control on 2021-11-15

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

29/08/1729 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/12/159 December 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 209 LIVERPOOL ROAD BIRKDALE SOUTHPORT MERSEYSIDE PR8 4PH

View Document

25/09/1525 September 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/02/1511 February 2015 DISS40 (DISS40(SOAD))

View Document

10/02/1510 February 2015 FIRST GAZETTE

View Document

06/02/156 February 2015 Annual return made up to 15 October 2014 with full list of shareholders

View Document

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

View Accounts

21/01/1421 January 2014 Annual return made up to 15 October 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1213 January 2012 Annual return made up to 15 October 2011 with full list of shareholders

View Document

17/05/1117 May 2011 COMPANY NAME CHANGED MCJA SUPPORTING FUTURES LTD CERTIFICATE ISSUED ON 17/05/11

View Document

17/05/1117 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1111 January 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/109 September 2010 DIRECTOR APPOINTED JULIE FRANCES COLLINGS

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR NATHAN KING

View Document

09/03/109 March 2010 DISS40 (DISS40(SOAD))

View Document

08/03/108 March 2010 Annual return made up to 15 October 2009 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN RICHARD KING / 15/10/2009

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM 29 HOLLAND STREET LIVERPOOL L7 0JG

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

25/10/0925 October 2009 REGISTERED OFFICE CHANGED ON 25/10/2009 FROM THORNYCROFT, ASTON HILL DEESIDE CLWYD CH5 3AL

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 COMPANY NAME CHANGED HORIZON (NORTH WEST) CARE LTD CERTIFICATE ISSUED ON 26/02/09

View Document

10/02/0910 February 2009 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

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