FUTURE INFORMATION LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

08/12/228 December 2022 Application to strike the company off the register

View Document

07/12/227 December 2022 Previous accounting period shortened from 2023-03-31 to 2022-11-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM TOWER POINT 44 NORTH ROAD BRIGHTON EAST SUSSEX BN1 1YR

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET GODDARD / 17/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL GODDARD / 17/01/2018

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 STATEMENT BY DIRECTORS

View Document

13/05/1613 May 2016 SOLVENCY STATEMENT DATED 21/04/16

View Document

13/05/1613 May 2016 REDUCE ISSUED CAPITAL 21/04/2016

View Document

13/05/1613 May 2016 13/05/16 STATEMENT OF CAPITAL GBP 1

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/03/1614 March 2016 SAIL ADDRESS CREATED

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL GODDARD / 17/03/2015

View Document

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 7 LUDLOW ROAD LONDON W5 1NX ENGLAND

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 7 LUDLOW ROAD LONDON W5 1NX ENGLAND

View Document

05/08/145 August 2014 05/08/14 STATEMENT OF CAPITAL GBP 40001

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL GODDARD / 05/08/2014

View Document

05/08/145 August 2014 05/08/14 STATEMENT OF CAPITAL GBP 50001

View Document

05/08/145 August 2014 25/07/14 STATEMENT OF CAPITAL GBP 10001

View Document

05/08/145 August 2014 05/08/14 STATEMENT OF CAPITAL GBP 20001

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR NEAL GODDARD

View Document

18/03/1418 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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