FUTURE CONSIDERATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-10-01 with no updates

View Document

08/09/258 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

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

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK YOUNG

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MRS FIONA JANE ELLIS

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1821 December 2018 APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED

View Document

31/10/1831 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM YOUNG / 01/09/2018

View Document

24/09/1824 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/09/2018

View Document

24/09/1824 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUTURE CONSIDERATIONS HOLDING

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED LAURA ADRIENNE DAVIES-CLARE

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED ELSBETH ANN MACDONALD

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GIBBONS

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR CARI CALDWELL

View Document

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

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WADE

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM THE OFFICE FARRINGDON TOO 31-35 KIRBY STREET LONDON EC1N 8TE UNITED KINGDOM

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM THE OFFICE FARRINGDON TOO SUITE 5.03 31-35 KIRBY STREET LONDON EC1N 8TE

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/10/155 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/10/1422 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STANYON

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/10/1328 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

05/11/125 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 SAIL ADDRESS CHANGED FROM: C/O C/O EMW LAW LLP 2ND FLOOR PROCTER HOUSE 1 PROCTER STREET LONDON WC1V 6PG UNITED KINGDOM

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARI CALDWELL / 30/09/2011

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY RICHMOND COMPANY ADMINISTRATION LIMITED

View Document

28/03/1128 March 2011 CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM SUITE 5.03 31-35 KIRBY STREET LONDON EC1N 8TE UNITED KINGDOM

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM UNIT 17 MANDEVILLE COURTYARD 142 BATTERSEA PARK ROAD LONDON SW11 4NB UNITED KINGDOM

View Document

26/10/1026 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RICHMOND COMPANY ADMINISTRATION LIMITED / 01/10/2010

View Document

26/10/1026 October 2010 SAIL ADDRESS CHANGED FROM: C/O EMW PICTON HOWEL LLP 2ND FLOOR PROCTER HOUSE 1 PROCTER STREET LONDON WC1V 6PG UNITED KINGDOM

View Document

01/10/101 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 Annual return made up to 1 October 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GIBBONS / 02/10/2009

View Document

31/01/1031 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RICHMOND COMPANY ADMINISTRATION LIMITED / 02/10/2009

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARI CALDWELL / 02/10/2009

View Document

30/01/1030 January 2010 SAIL ADDRESS CREATED

View Document

30/01/1030 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK WADE / 02/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM YOUNG / 02/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STANYON / 02/10/2009

View Document

21/09/0921 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR ARJAN OVERWATER

View Document

10/02/0910 February 2009 ALLOTMENT OF SHARES 17/10/2008

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED TIMOTHY STANYON

View Document

05/12/085 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK YOUNG / 01/10/2008

View Document

05/12/085 December 2008 SECRETARY'S CHANGE OF PARTICULARS / RICHMOND COMPANY ADMINISTRATION LIMITED / 01/11/2008

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM C/O EMW PICTON HOWELL LLP 2ND FLOOR, PROCTER HOUSE 1 PROCTER STREET LONDON WC1V 6PG UNITED KINGDOM

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM UNIT 17 MANDEVILLE COURTYARD 142 BATTERSEA PARK ROAD LONDON SW11 4NB

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN WOOD

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARI CALDWELL / 16/06/2008

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GIBBONS / 16/06/2008

View Document

06/05/086 May 2008 DIRECTOR APPOINTED DR MARK WADE

View Document

23/04/0823 April 2008 INTERIM DIVIDEND 08/04/2008

View Document

27/10/0727 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 £ NC 1000/1002 28/04/0

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 S-DIV 28/04/07

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 NC INC ALREADY ADJUSTED 28/04/07

View Document

08/06/078 June 2007 INT DIV, SUB DIV 28/04/07

View Document

08/06/078 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 9 GROVE MANSIONS CLAPHAM COMMON NORTH SIDE SW4 9SL

View Document

17/11/0417 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0431 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 11A STANTON ROAD LONDON SW20 8RL

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 FIRST GAZETTE

View Document

01/10/021 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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