FUTURECODERSSE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

15/11/2415 November 2024 Appointment of Ms Elizabeth Anna Vassell as a director on 2024-11-01

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/04/245 April 2024 Registered office address changed from Suite 204 Dragon Co-Working 7-8 New Road Avenue Rochester Kent ME4 6BB United Kingdom to Suite 104 Dragon Coworking 7-8 New Road Avenue Rochester ME4 6BB on 2024-04-05

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

15/09/2315 September 2023 Registered office address changed from Office 11, Dragon Co-Working Office 11, Dragon Co-Working New Road Avenue Rochester ME4 6BB England to Suite 204 Dragon Co-Working 7-8 New Road Avenue Rochester Kent ME4 6BB on 2023-09-15

View Document

15/09/2315 September 2023 Termination of appointment of Dierdre Joy Thrussell as a director on 2023-09-07

View Document

14/09/2314 September 2023 Termination of appointment of Emily Jane Groves as a director on 2023-08-31

View Document

17/08/2317 August 2023 Micro company accounts made up to 2023-01-31

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

11/01/2311 January 2023 Registered office address changed from Dragon Co-Working 7-8 New Road Avenue Chatham Kent ME4 6BB to Office 11, Dragon Co-Working Office 11, Dragon Co-Working New Road Avenue Rochester ME4 6BB on 2023-01-11

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/12/2121 December 2021 Director's details changed for Emily Jane Groves on 2021-12-18

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-01-31

View Document

06/12/216 December 2021 Director's details changed for Emily Jane Groves on 2021-12-01

View Document

03/12/213 December 2021 Director's details changed for Emily Jane Groves on 2021-11-01

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE ORTON / 16/06/2018

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM INNOVATION CENTRE MEDWAY MAIDSTONE ROAD CHATHAM KENT ME5 9FD

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE ORTON / 13/04/2017

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

28/02/1728 February 2017 STATEMENT OF FACT - NAME CORRECTION - FUTURECODERSE COMMUNITY INTEREST COMPANY - FUTURECODERSSE COMMUNITY INTEREST COMPANY

View Document

31/01/1731 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information