FUTURE TECH SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Micro company accounts made up to 2024-06-30 |
23/11/2423 November 2024 | Appointment of Mr Mian Tahir Navid as a director on 2024-11-20 |
23/11/2423 November 2024 | Termination of appointment of Mian Tahir Navid as a director on 2024-11-20 |
23/11/2423 November 2024 | Cessation of Mian Tahir Navid Navid as a person with significant control on 2024-11-20 |
23/11/2423 November 2024 | Notification of Mian Tahir Navid as a person with significant control on 2024-11-20 |
09/11/249 November 2024 | Registered office address changed from 3rd Floor 32-33 Upper Street London N1 0PN England to Building 3 First Floor Ebury Business Centre 161-163 Staines Road Hounslow TW3 3JZ on 2024-11-09 |
16/08/2416 August 2024 | Confirmation statement made on 2024-06-22 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/06/2429 June 2024 | Total exemption full accounts made up to 2023-06-30 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-22 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/10/2115 October 2021 | Change of details for Mr Mian Tahir Navid Navid as a person with significant control on 2021-10-01 |
15/10/2115 October 2021 | Registered office address changed from 184 Ground Floor Office High Street North London E6 2JA England to 3rd Floor 32-33 Upper Street London N1 0PN on 2021-10-15 |
27/07/2127 July 2021 | Confirmation statement made on 2021-06-22 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
11/09/2011 September 2020 | REGISTERED OFFICE CHANGED ON 11/09/2020 FROM 23A KENILWORTH GARDENS HAYES MIDDLESEX UB4 0AY |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
06/09/186 September 2018 | PSC'S CHANGE OF PARTICULARS / MR MIAN TAHIR NAVID NAVID / 06/09/2018 |
06/09/186 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIAN TAHIR NAVID / 06/09/2018 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/09/1725 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
11/08/1711 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAIN TAHIR NAVID / 01/06/2017 |
11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIAN TAHIR NAVID NAVID |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
21/07/1621 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/07/1417 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
24/06/1224 June 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/08/113 August 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
06/11/106 November 2010 | DISS40 (DISS40(SOAD)) |
04/11/104 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAIN TAHIR NAVID / 01/05/2010 |
04/11/104 November 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
19/10/1019 October 2010 | FIRST GAZETTE |
15/10/1015 October 2010 | REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 22 MANOR WAY SOUTHALL MIDDLESEX LONDON UB2 5JJ UNITED KINGDOM |
06/07/096 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / USMAN IQBAL / 05/07/2009 |
22/06/0922 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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