FUTURETEK IT LIMITED

Company Documents

DateDescription
02/06/242 June 2024 Final Gazette dissolved following liquidation

View Document

02/06/242 June 2024 Final Gazette dissolved following liquidation

View Document

02/03/242 March 2024 Return of final meeting in a members' voluntary winding up

View Document

21/03/2321 March 2023 Registered office address changed from The Stables 2 Hillmorton Wharf Rugby Warwickshire CV21 4DU to The Stables 19 High Street Hillmorton Rugby Warwickshire CV21 4EG on 2023-03-21

View Document

23/01/2323 January 2023 Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA to The Stables 2 Hillmorton Wharf Rugby Warwickshire CV21 4DU on 2023-01-23

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Declaration of solvency

View Document

23/01/2323 January 2023 Appointment of a voluntary liquidator

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-30

View Document

01/02/221 February 2022 Change of details for Mrs Genna Goodall as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mrs Genna Kelly Goodall on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mrs Genna Kelly Goodall on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mr Kevin William Goodall on 2022-01-31

View Document

31/01/2231 January 2022 Change of details for Mrs Genna Goodall as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Change of details for Mr Kevin Goodall as a person with significant control on 2022-01-31

View Document

28/12/2128 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

09/02/219 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

02/10/182 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM GOODALL / 18/06/2018

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MRS GENNA GOODALL / 18/06/2018

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN GOODALL / 18/06/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GENNA KELLY GOODALL / 18/06/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/09/1712 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/05/1623 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM GOODALL / 25/04/2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GENNA KELLY GOODALL / 25/04/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 16 HALLWOOD ROAD KETTERING NORTHAMPTONSHIRE NN16 9RG

View Document

06/07/156 July 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KYTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/09/1419 September 2014 20/08/14 STATEMENT OF CAPITAL GBP 100

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR CHRISTOPHER MARK KYTE

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GENNA KELLY GOODALL / 01/01/2014

View Document

02/07/142 July 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 1 STERLING COURT LODDINGTON KETTERING NORTHANTS NN14 1RZ UNITED KINGDOM

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 PREVSHO FROM 30/04/2014 TO 28/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/08/1327 August 2013 DIRECTOR APPOINTED MRS GENNA KELLY GOODALL

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS GREASLEY

View Document

05/06/135 June 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR THOMAS WILLIAM GREASLEY

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 15/04/13 STATEMENT OF CAPITAL GBP 2.00

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN BENNETT

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN O'SULLIVAN

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR SEAN KENNETH BENNETT

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MRS HELEN JANE O'SULLIVAN

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR KEVIN WILLIAM GOODALL

View Document

12/04/1212 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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