THE FUTURELETS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Accounts for a small company made up to 2024-07-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

30/07/2430 July 2024 Accounts for a small company made up to 2023-07-31

View Document

10/06/2410 June 2024 Appointment of Joanne Kay Dobson as a director on 2024-06-07

View Document

04/06/244 June 2024 Termination of appointment of Donna Marie Kendall as a director on 2024-05-31

View Document

04/06/244 June 2024 Appointment of Gary Armstrong as a director on 2024-06-04

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

09/05/239 May 2023 Accounts for a small company made up to 2022-07-31

View Document

04/05/234 May 2023 Termination of appointment of Helen Jane Fulford as a secretary on 2023-05-04

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

06/01/236 January 2023 Termination of appointment of Lisa Marie Bayliss-Pratt as a director on 2022-12-31

View Document

29/09/2229 September 2022 Appointment of Mark Nicholas Cammies as a director on 2022-09-27

View Document

29/09/2229 September 2022 Termination of appointment of Ian Mitchell Marshall as a director on 2022-09-27

View Document

23/09/2123 September 2021 Appointment of Mr Anand Shukla as a director on 2021-09-21

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED PROFESSOR IAN MITCHELL MARSHALL

View Document

12/12/1912 December 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR PAUL DAVID NOON

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COVENTRY UNIVERSITY HIGHER EDUCATION CORPORATION

View Document

25/11/1925 November 2019 CESSATION OF COVENTRY UNIVERSITY ENTERPRISES LIMITED AS A PSC

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL ALCOCK

View Document

20/09/1920 September 2019 SECRETARY APPOINTED MRS HELEN JANE FULFORD

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, SECRETARY GEMMA TOWNS

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR PATRICK FRANCIS WRIGHT

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR NICHOLAS JOHN CAMERON SALE

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED DR RICHARD NICHOLAS YORK OWEN

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MRS MARGARET ANNE HOPPITT

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR RAVINDER SINGH BAGRI

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM C/O MATTHEW CHALLONER COVENTRY UNIVERSITY PRIORY STREET COVENTRY CV1 5FB

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK MILLS

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR TRACY CULLIS

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR NIGEL JOHN ALCOCK

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR ANDREW DAVID MEEHAN

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MRS NEMONE LOUISA WYNN-EVANS

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT STOCKDALE

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN DUNN

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

18/06/1818 June 2018 SECRETARY APPOINTED MS GEMMA LOUISE TOWNS

View Document

16/01/1816 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW CHALLONER

View Document

31/07/1731 July 2017 SOLVENCY STATEMENT DATED 17/07/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 REDUCE ISSUED CAPITAL 03/07/2017

View Document

31/07/1731 July 2017 31/07/17 STATEMENT OF CAPITAL GBP 1

View Document

31/07/1731 July 2017 STATEMENT BY DIRECTORS

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

30/03/1730 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1715 March 2017 14/03/17 STATEMENT OF CAPITAL GBP 130001

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

08/07/168 July 2016 ADOPT ARTICLES 30/06/2016

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MS TRACY BRADY CULLIS

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR ROBERT GEORGE CARRINGTON STOCKDALE

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM COVENTRY UNIVERSITY PRIORY STREET COVENTRY CV1 5FB UNITED KINGDOM

View Document

24/07/1524 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

27/05/1527 May 2015 SECRETARY APPOINTED MR MATTHEW DAVID CHALLONER

View Document

17/07/1417 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information