FUTURE INCLUSIONS ORGANISATION

Company Documents

DateDescription
11/11/2511 November 2025 NewConfirmation statement made on 2025-11-06 with no updates

View Document

06/11/256 November 2025 NewDirector's details changed for Miss Kendall Banks-Browne on 2025-11-06

View Document

03/09/253 September 2025 Total exemption full accounts made up to 2024-11-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

02/10/232 October 2023 Director's details changed for Miss Kendall Banks-Browne on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Mr Adilson Da Trinidade Rita on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Mr Jean Mulumba on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Mr William James Robinson on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Miss Kendall Banks-Browne on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Mr Andrew James Smith on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Mr William James Robinson on 2023-10-02

View Document

02/10/232 October 2023 Registered office address changed from 26 Howard De Walden Way Newmarket Suffolk CB8 0LY England to 28 Sewardstone Road London E2 9HN on 2023-10-02

View Document

02/10/232 October 2023 Registered office address changed from 28 Sewardstone Road London E2 9HN England to 138 Sewardstone Road London E2 9HN on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Mr Jean Mulumba on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Mr William James Robinson on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Miss Kendall Banks-Browne on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Miss Kendall Banks-Browne on 2023-10-02

View Document

02/09/232 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/02/2327 February 2023 Appointment of Mr Jean Mulumba as a director on 2023-02-14

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

10/08/2110 August 2021 Termination of appointment of Shareeka Robinson as a director on 2021-08-09

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 6 JOCELYN CLOSE BURY ST. EDMUNDS SUFFOLK IP32 6JN

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MISS KENDALL BANKS-BROWNE

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOYCE KYEI-NYANTA

View Document

08/04/208 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR ADILSON DA TRINIDADE RITA

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR FELICIA ROBINSON

View Document

28/01/1928 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

23/03/1823 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR ANDREW JAMES SMITH

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDY SMITH

View Document

23/09/1723 September 2017 COMPANY NAME CHANGED AFSKP CERTIFICATE ISSUED ON 23/09/17

View Document

16/08/1716 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 NE01

View Document

20/07/1720 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

19/07/1619 July 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICIA AKUA ROBINSON / 05/11/2015

View Document

11/11/1511 November 2015 07/11/15 NO MEMBER LIST

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY JAMES SMITH / 06/06/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES ROBINSON / 05/11/2015

View Document

02/09/152 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 1 KELSO ROAD BURY ST. EDMUNDS SUFFOLK IP33 2EJ

View Document

13/01/1513 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

13/01/1513 January 2015 ALTER ARTICLES 19/12/2014

View Document

13/01/1513 January 2015 ALTER ARTICLES 19/12/2014

View Document

13/11/1413 November 2014 07/11/14 NO MEMBER LIST

View Document

08/07/148 July 2014 ADOPT MEM AND ARTS 19/05/2014

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MRS FELICIA AKUA ROBINSON

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR ANDY JAMES SMITH

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MS JOYCE KYEI-NYANTA

View Document

27/05/1427 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

27/05/1427 May 2014 ARTICLES OF ASSOCIATION

View Document

07/11/137 November 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