FUTURE SHAPER HOLDINGS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Change of details for Mrs Jacqueline Karen Johnson North as a person with significant control on 2025-02-10

View Document

25/06/2525 June 2025 Director's details changed for Mrs Jacqueline Karen Johnson North on 2025-02-10

View Document

10/02/2510 February 2025 Registered office address changed from Bray Business Centre Weir Bank Monkey Island Lane Bray Berkshire SL6 2ED England to Health Innovation Hub the Main House Lower Daffaluke Farm Glewstone HR6 6BB on 2025-02-10

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Appointment of Mr David Michael Edward Holloway as a director on 2024-01-15

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

19/01/2219 January 2022 Termination of appointment of Karen Ruthven as a director on 2021-12-31

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/03/2128 March 2021 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

11/06/2011 June 2020 05/09/19 STATEMENT OF CAPITAL GBP 1136.36

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM B7 WESTACOTT BUSINESS CENTRE WESTACOTT WAY LITTLEWICK GREEN MAIDENHEAD SL6 3RT ENGLAND

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

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

View Accounts

02/10/192 October 2019 DIRECTOR APPOINTED MRS KAREN RUTHVEN

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MRS ANGELA MARIE O'CONNELL

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR RICHARD BROWN

View Document

05/09/195 September 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/09/195 September 2019 25/07/19 STATEMENT OF CAPITAL GBP 1000.00

View Document

27/08/1927 August 2019 ADOPT ARTICLES 25/07/2019

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM WESTACOTT BUSINESS CENTRE WESTACOTT WAY MAIDENHEAD BERKSHIRE SL6 3RT UNITED KINGDOM

View Document

24/05/1924 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information