FUTURE IT CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
20/02/2520 February 2025 | Director's details changed for Mr Mohammed Ashfaq Ahmed on 2025-02-17 |
20/02/2520 February 2025 | Cessation of Mohammed Faisal Aslam as a person with significant control on 2025-02-17 |
20/02/2520 February 2025 | Confirmation statement made on 2025-01-26 with updates |
20/02/2520 February 2025 | Change of details for Mr Mohammed Ashfaq Ahmed as a person with significant control on 2025-02-17 |
20/02/2520 February 2025 | Registered office address changed from Part Third Floor, Chester Wing, City Point 701 Chester Road Stretford Manchester M32 0RW United Kingdom to Part Third Floor, Chester Wing, City Point, 701 Chester Road Stretford Manchester Lancashire M32 0RW on 2025-02-20 |
20/02/2520 February 2025 | Termination of appointment of Mohammed Faisal Aslam as a director on 2025-02-17 |
20/02/2520 February 2025 | Registered office address changed from 4th Floor, Centenary House, 1 Centenary Way Salford Manchester M50 1RF England to Part Third Floor, Chester Wing, City Point 701 Chester Road Stretford Manchester M32 0RW on 2025-02-20 |
06/11/246 November 2024 | Notification of Mohammed Faisal Aslam as a person with significant control on 2024-11-01 |
06/11/246 November 2024 | Appointment of Mr Mohammed Faisal Aslam as a director on 2024-11-01 |
04/11/244 November 2024 | Registered office address changed from Regus 4th Floor Centenary Way 1 Centenary Way Salford M50 1RF England to 4th Floor, Centenary House, 1 Centenary Way Salford Manchester M50 1RF on 2024-11-04 |
13/08/2413 August 2024 | Compulsory strike-off action has been discontinued |
10/08/2410 August 2024 | Micro company accounts made up to 2023-05-31 |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
17/04/2417 April 2024 | Compulsory strike-off action has been discontinued |
17/04/2417 April 2024 | Compulsory strike-off action has been discontinued |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
13/04/2413 April 2024 | Confirmation statement made on 2024-01-26 with no updates |
29/02/2429 February 2024 | Registered office address changed from C/O Tbossa Accounting Ltd 4th Floor, Centenary Way 1 Centenary Way Salford M50 1RF England to Regus 4th Floor Centenary Way 1 Centenary Way Salford M50 1RF on 2024-02-29 |
28/06/2328 June 2023 | Registered office address changed from Office 105 Boundary House Cricket Field Road Uxbridge UB8 1QG England to C/O Tbossa Accounting Ltd 4th Floor, Centenary Way 1 Centenary Way Salford M50 1RF on 2023-06-28 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/01/2326 January 2023 | Cessation of Karan Khanna as a person with significant control on 2023-01-26 |
26/01/2326 January 2023 | Termination of appointment of Karan Khanna as a director on 2023-01-26 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with updates |
26/01/2326 January 2023 | Notification of Mohammed Ashfaq Ahmed as a person with significant control on 2023-01-26 |
26/01/2326 January 2023 | Registered office address changed from Office 3 Boundary House Cricket Field Road Uxbridge UB8 1QG England to Office 105 Boundary House Cricket Field Road Uxbridge UB8 1QG on 2023-01-26 |
26/01/2326 January 2023 | Appointment of Mr Mohammed Ashfaq Ahmed as a director on 2023-01-26 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
07/04/207 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
17/08/1817 August 2018 | REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 35 RUDDLESWAY WINDSOR SL4 5SF ENGLAND |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
11/07/1811 July 2018 | CESSATION OF ABHAY SHRIVASTAVA AS A PSC |
11/07/1811 July 2018 | CESSATION OF PARUL KHARE AS A PSC |
11/07/1811 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ABHAY SHRIVASTAVA |
11/07/1811 July 2018 | REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 46 HILLVIEW ROAD PINNER MIDDLESEX HA5 4PA ENGLAND |
11/07/1811 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARAN KHANNA |
11/07/1811 July 2018 | DIRECTOR APPOINTED MR KARAN KHANNA |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
16/12/1616 December 2016 | PREVEXT FROM 31/03/2016 TO 31/08/2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
03/06/163 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
03/06/163 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ABHAY SHRIVASTAVA / 17/08/2015 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/08/1517 August 2015 | REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 51A DE BOHUN AVENUE LONDON N14 4PU |
26/05/1526 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
26/05/1526 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ABHAY SHRIVASTAVA / 20/08/2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/08/1420 August 2014 | REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 5 GREENHEYS CLOSE NORTHWOOD MIDDLESEX HA6 2FR |
28/05/1428 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/05/1329 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
09/04/139 April 2013 | APPOINTMENT TERMINATED, SECRETARY MUKESH JAIN |
09/04/139 April 2013 | PREVSHO FROM 31/05/2013 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
30/07/1230 July 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/05/1124 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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