FUTURE BUILD CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewPrevious accounting period shortened from 2025-06-25 to 2025-06-24

View Document

05/06/255 June 2025 Termination of appointment of Asher Brecher as a director on 2025-01-01

View Document

05/06/255 June 2025 Change of details for Mr Asher Brecher as a person with significant control on 2025-01-01

View Document

05/06/255 June 2025 Appointment of Mrs Malki Brecher as a director on 2025-01-01

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

27/03/2527 March 2025 Previous accounting period shortened from 2024-06-27 to 2024-06-26

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

27/05/2427 May 2024 Registered office address changed from 59 Hillside Road London N15 6LU to 63a Elm Park Avenue London N15 6UN on 2024-05-27

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-28 to 2023-06-27

View Document

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

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

22/11/2222 November 2022 Cessation of Malki Brecher as a person with significant control on 2022-11-01

View Document

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-28

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

29/01/2129 January 2021 28/06/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085786220001

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

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

View Accounts

07/02/197 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/06/18

View Document

25/10/1825 October 2018 28/06/18 UNAUDITED ABRIDGED

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR ASHER BRECHER / 06/04/2017

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALKI BRECHER

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

28/06/1828 June 2018 Annual accounts for year ending 28 Jun 2018

View Accounts

19/01/1819 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR MALKI BRECHER

View Document

26/09/1726 September 2017 CESSATION OF MALKI BRECHER AS A PSC

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR ASHER BRECHER / 06/04/2016

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MRS MALKI BRECHER

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHER BRECHER

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALKI BRECHER

View Document

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

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 28 June 2016

View Document

28/03/1728 March 2017 PREVSHO FROM 29/06/2016 TO 28/06/2016

View Document

28/06/1628 June 2016 Annual accounts for year ending 28 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

31/03/1631 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR MALKI BRECHER

View Document

19/07/1519 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 51 CRAVEN PARK ROAD LONDON N15 6AH

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/08/143 August 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/06/142 June 2014 DIRECTOR APPOINTED MR ASHER BRECHER

View Document

20/06/1320 June 2013 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