FUTURE IN MIND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Notification of Jonathan Martin as a person with significant control on 2025-02-19 |
27/02/2527 February 2025 | Director's details changed for Miss Carly Adams on 2025-02-19 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-27 with updates |
27/02/2527 February 2025 | Cessation of Norma Powell as a person with significant control on 2025-02-19 |
27/02/2527 February 2025 | Cessation of Marie Geraldine Hendren Taylor as a person with significant control on 2025-02-19 |
27/02/2527 February 2025 | Notification of Carly Adams as a person with significant control on 2025-02-19 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-19 with updates |
19/02/2519 February 2025 | Registered office address changed from 65 Market Street Hednesford Cannock Staffordshire WS12 1AD England to 6 Parkside Court Greenhough Road Lichfield WS13 7FE on 2025-02-19 |
10/01/2510 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-14 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-14 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with updates |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with updates |
27/07/2127 July 2021 | Termination of appointment of Maria Geraldine Hendren Taylor as a director on 2021-07-20 |
27/07/2127 July 2021 | Termination of appointment of Norma Powell as a secretary on 2021-07-20 |
27/07/2127 July 2021 | Termination of appointment of Norma Powell as a director on 2021-07-20 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
04/12/204 December 2020 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
17/03/2017 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
06/07/196 July 2019 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 040068810004 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 040068810003 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
27/03/1827 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE GERALDINE HENDREN TAYLOR / 26/03/2018 |
26/03/1826 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS NORMA POWELL / 26/03/2018 |
01/12/171 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/02/178 February 2017 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARTIN |
08/08/168 August 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/11/1516 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE GERALDINE HENDREN TAYLOR / 13/11/2015 |
12/11/1512 November 2015 | REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 3 WEST STREET BREEZE HILL BOLTON LANCASHIRE BL1 4RE |
09/11/159 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN / 09/11/2015 |
03/11/153 November 2015 | DIRECTOR APPOINTED MISS CARLY ADAMS |
03/11/153 November 2015 | DIRECTOR APPOINTED MR JONATHAN MARTIN |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/06/152 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/06/146 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/06/135 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/06/1212 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/06/118 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/11/1018 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/06/104 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE GERALDINE HENDREN TAYLOR / 01/11/2009 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NORMA POWELL / 01/11/2009 |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
12/07/0712 July 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
03/03/073 March 2007 | REGISTERED OFFICE CHANGED ON 03/03/07 FROM: 67 MARKET STREET HEDNESFORD STAFFORDSHIRE WS12 5AD |
18/07/0618 July 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
20/09/0520 September 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
17/09/0417 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
09/06/049 June 2004 | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
16/07/0316 July 2003 | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS |
03/05/033 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
04/10/024 October 2002 | DIRECTOR RESIGNED |
30/07/0230 July 2002 | RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS |
31/05/0231 May 2002 | NEW DIRECTOR APPOINTED |
04/04/024 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
01/03/021 March 2002 | REGISTERED OFFICE CHANGED ON 01/03/02 FROM: 806 HYDE ROAD MANCHESTER LANCASHIRE M18 7JD |
29/07/0129 July 2001 | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS |
11/01/0111 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
10/11/0010 November 2000 | DIRECTOR RESIGNED |
11/10/0011 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/07/005 July 2000 | REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
05/07/005 July 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/07/005 July 2000 | NEW DIRECTOR APPOINTED |
21/06/0021 June 2000 | DIRECTOR RESIGNED |
21/06/0021 June 2000 | SECRETARY RESIGNED |
02/06/002 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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