FUTURIST SOLUTIONS LIMITED

Company Documents

DateDescription
05/01/235 January 2023 Final Gazette dissolved following liquidation

View Document

05/01/235 January 2023 Final Gazette dissolved following liquidation

View Document

05/10/225 October 2022 Return of final meeting in a members' voluntary winding up

View Document

19/10/2119 October 2021 Registered office address changed from 39 Moreton Way Slough SL1 5LS England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2021-10-19

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

08/10/218 October 2021 Declaration of solvency

View Document

08/10/218 October 2021 Appointment of a voluntary liquidator

View Document

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / VENKATACHALAM KANNAN / 01/06/2016

View Document

01/06/161 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / VENKATACHALAM KANNAN / 28/10/2015

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 12 HOLYHEAD MEWS SLOUGH SL1 6BD

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MRS VENI SEKAR

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST. ANNES FY8 5FT ENGLAND

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / VENKATACHALAM KANNAN / 20/04/2015

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PN ENGLAND

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / VENKATACHALAM KANNAN / 15/04/2015

View Document

07/01/157 January 2015 SECRETARY'S CHANGE OF PARTICULARS / VENKATACHALAM KANNAN / 07/01/2015

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / VENKATACHALAM KANNAN / 07/01/2015

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

27/05/1427 May 2014 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