FUTURE POSITIVE AGENCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-01-21 with no updates |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/02/244 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/04/2316 April 2023 | Termination of appointment of Andrew John Graham as a director on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
24/04/2024 April 2020 | APPOINTMENT TERMINATED, DIRECTOR KESHI BOURI |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
26/07/1926 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
04/02/194 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GRAHAM / 12/10/2018 |
12/10/1812 October 2018 | DIRECTOR APPOINTED MR KESHI BOURI |
14/08/1814 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | PSC'S CHANGE OF PARTICULARS / EMBERSON GROUP LIMITED / 21/01/2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI REG PSC |
31/01/1731 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GRAHAM / 30/01/2017 |
31/01/1731 January 2017 | SAIL ADDRESS CREATED |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/10/1624 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE PATRICIA PRATT / 24/10/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
06/01/166 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GRAHAM / 17/11/2015 |
06/01/166 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE PATRICIA PRATT / 17/11/2015 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/08/155 August 2015 | ADOPT ARTICLES 18/06/2015 |
05/08/155 August 2015 | ADOPT ARTICLES 06/07/2015 |
05/08/155 August 2015 | DIRECTOR APPOINTED ANDREW JOHN GRAHAM |
04/08/154 August 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/08/154 August 2015 | COMPANY NAME CHANGED EMBERSON BUSINESS LTD CERTIFICATE ISSUED ON 04/08/15 |
24/06/1524 June 2015 | REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 257 COTTLES LANE TURLEIGH BRADFORD-ON-AVON WILTSHIRE BA15 2HJ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/02/1315 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/02/129 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
02/11/112 November 2011 | SUB DIVISION 28/10/2011 |
02/11/112 November 2011 | 28/10/11 STATEMENT OF CAPITAL GBP 1001 |
02/11/112 November 2011 | SUB-DIVISION 28/10/11 |
24/02/1124 February 2011 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
21/01/1121 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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