FUTURE TECHNOLOGY (UK) LTD.

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

31/01/2431 January 2024 Application to strike the company off the register

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

25/08/2325 August 2023 Accounts for a small company made up to 2022-12-31

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

10/03/2310 March 2023 Cessation of Medi-Clear Limited as a person with significant control on 2020-10-30

View Document

10/03/2310 March 2023 Notification of Ronald Arthur Harris as a person with significant control on 2020-10-30

View Document

10/03/2310 March 2023 Notification of Christine Anne Harris as a person with significant control on 2020-10-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2022-12-22 with updates

View Document

10/03/2310 March 2023 Cessation of Jones Packaging Inc. as a person with significant control on 2020-10-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Termination of appointment of Nic Hunt as a director on 2021-06-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/07/183 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL HOGAN / 20/03/2017

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 4B BANNER COURT HENRY BOOT WAY HULL EAST YORKSHIRE HU4 7DY ENGLAND

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038984010003

View Document

21/07/1621 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/07/1621 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR MARK PAUL HOGAN

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, SECRETARY PETER HAMES

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR VIVIEN TAYLOR ELLIOT

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR HOWARD ELLIOTT

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM THE HAMES PARTNERSHIP STABLES END COURT MAIN STREET MARKET BOSWORTH NUNEATON WARWICKSHIRE CV13 0JN

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PETER HAMES / 23/12/2013

View Document

09/01/159 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ELLIOTT / 23/12/2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN TAYLOR ELLIOT / 23/12/2013

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER HAMES / 10/04/2010

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER HAMES / 10/04/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN TAYLOR ELLIOT / 21/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ELLIOTT / 21/12/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/05/098 May 2009 DIRECTOR APPOINTED MRS VIVIEN TAYLOR ELLIOT

View Document

03/02/093 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 REGISTERED OFFICE CHANGED ON 29/11/00 FROM: 3 SAINT PETERS COURT CHURCH STREET, MARKET BOSWORTH NUNEATON WARWICKSHIRE CV13 0LG

View Document

13/10/0013 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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