FUTURE PROOF TECHNOLOGY LTD

Company Documents

DateDescription
11/05/2511 May 2025 Cessation of Alpha Holdings (London) Ltd as a person with significant control on 2025-05-11

View Document

11/05/2511 May 2025 Notification of Roger William Purkiss as a person with significant control on 2025-05-11

View Document

10/07/2410 July 2024 Compulsory strike-off action has been suspended

View Document

10/07/2410 July 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Director's details changed for Mr Luke Daniel Carson on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Mr Luke Daniel Carson as a director on 2024-06-28

View Document

01/07/241 July 2024 Termination of appointment of Luke Daniel Carson as a director on 2024-06-28

View Document

14/05/2414 May 2024 Termination of appointment of React Secretarial Services Ltd as a secretary on 2024-05-14

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

06/11/236 November 2023 Cessation of Lindsay Treasure as a person with significant control on 2023-11-06

View Document

06/11/236 November 2023 Notification of Alpha Holdings (London) Ltd as a person with significant control on 2023-11-06

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Micro company accounts made up to 2022-03-31

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

16/02/2316 February 2023 Termination of appointment of Michael James Broderick as a director on 2023-02-16

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

16/02/2316 February 2023 Cessation of Michael James Broderick as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Notification of Lindsay Treasure as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Appointment of Miss Lindsay Treasure as a director on 2023-02-16

View Document

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

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

24/08/2024 August 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

05/08/205 August 2020 SECRETARY APPOINTED REACT SECRETARIAL SERVICES LTD

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, SECRETARY LINDSAY TREASURE

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM SUITE 576, 2ND FLOOR ELDER HOUSE, ELDER GATE MILTON KEYNES MK9 1LR

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM UNIT B4 BECKERINGS BUSINESS PARK LIDLINGTON BEDFORD MK43 0RD ENGLAND

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM C/O CORPORATE SOLUTIONS 500 AVEBURY BOULEVARD MILTON KEYNES BUCKS MK9 2BE

View Document

02/04/152 April 2015 SECRETARY APPOINTED MISS LINDSAY TREASURE

View Document

11/03/1511 March 2015 COMPANY NAME CHANGED PRO ROOF UK LTD CERTIFICATE ISSUED ON 11/03/15

View Document

03/03/153 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/02/1418 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/02/135 February 2013 DIRECTOR APPOINTED MR MICHAEL JAMES BRODERICK

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR LINDSAY TREASURE

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MISS LINDSAY TREASURE

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRODERICK

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 500 AVEBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2BE ENGLAND

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR LINDSAY TREASURE

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR MICHAEL JAMES BRODERICK

View Document

22/05/1222 May 2012 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