FUTURE SECURE LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Appointment of Mrs Zara Khan as a director on 2024-12-15

View Document

17/12/2417 December 2024 Cessation of Salman Nadeem Hameed as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Notification of Zara Khan as a person with significant control on 2024-12-15

View Document

17/12/2417 December 2024 Termination of appointment of Mahnoor Khan as a director on 2024-12-17

View Document

21/05/2421 May 2024 Termination of appointment of Mohammad Balaj Khan as a director on 2024-05-20

View Document

21/05/2421 May 2024 Termination of appointment of Aamir Hameed Qureshi as a director on 2024-05-20

View Document

21/05/2421 May 2024 Termination of appointment of Salman Nadeem Hameed as a director on 2024-05-20

View Document

11/05/2411 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

15/04/2415 April 2024 Appointment of Mr Mohammad Balaj Khan as a director on 2024-04-15

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

30/11/2330 November 2023 Termination of appointment of Ramiz Mustafa as a director on 2023-11-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

30/04/2330 April 2023 Appointment of Miss Mahnoor Khan as a director on 2023-04-30

View Document

16/01/2316 January 2023 Registered office address changed from Brook House 9 Brook House 745 London Road Hounslow TW3 1SU United Kingdom to 8 Wheatley Road Isleoworth TW7 6JH on 2023-01-16

View Document

16/01/2316 January 2023 Registered office address changed from 8 Wheatley Road Isleoworth TW7 6JH United Kingdom to 8 Wheatley Road Isleworth TW7 6JH on 2023-01-16

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/06/2129 June 2021 Appointment of Mr Aamir Hameed Qureshi as a director on 2021-06-27

View Document

16/06/2116 June 2021 Termination of appointment of Amir Hamid as a director on 2021-06-14

View Document

16/06/2116 June 2021 Cessation of Amir Hamid as a person with significant control on 2021-06-14

View Document

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR RAMIZ MUSTAFA

View Document

15/09/2015 September 2020 DIRECTOR APPOINTED MR SALMAN NADEEM HAMEED

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALMAN NADEEM HAMEED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/08/2020

View Document

21/08/2021 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/08/2020

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 COMPANY NAME CHANGED URBAN BROTHERS CONSTRUCTIONS LTD CERTIFICATE ISSUED ON 18/08/20

View Document

04/07/204 July 2020 APPOINTMENT TERMINATED, DIRECTOR RAMIZ MUSTAFA

View Document

04/07/204 July 2020 APPOINTMENT TERMINATED, SECRETARY RAMIZ MUSTAFA

View Document

04/07/204 July 2020 APPOINTMENT TERMINATED, DIRECTOR SALMAN HAMEED

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIR HAMID

View Document

30/06/2030 June 2020 CESSATION OF RAMIZ MUSTAFA AS A PSC

View Document

22/06/2022 June 2020 Registered office address changed from , Flat 9 Brook House 745 London Road, Hounslow, TW3 1SU, United Kingdom to 8 Wheatley Road Isleworth TW7 6JH on 2020-06-22

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 170 HIGHAM HILL ROAD LONDON E17 6EJ ENGLAND

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR AMIR HAMID

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR SALMAN NADEEM HAMEED

View Document

22/06/2022 June 2020 Registered office address changed from , 170 Higham Hill Road, London, E17 6EJ, England to 8 Wheatley Road Isleworth TW7 6JH on 2020-06-22

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM FLAT 9 BROOK HOUSE 745 LONDON ROAD HOUNSLOW TW3 1SU UNITED KINGDOM

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, SECRETARY SALMAN NADEEM

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR SALMAN NADEEM

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM FLAT 9 BROOK HOUSE 745 LONDON ROAD HOUNSLOW TW3 1SU UNITED KINGDOM

View Document

04/11/194 November 2019 Registered office address changed from , Flat 9 Brook House 745 London Road, Hounslow, TW3 1SU, United Kingdom to 8 Wheatley Road Isleworth TW7 6JH on 2019-11-04

View Document

20/08/1920 August 2019 20/08/19 STATEMENT OF CAPITAL GBP 200

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