FUTURO (UK) LTD.

Company Documents

DateDescription
20/07/1420 July 2014 REGISTERED OFFICE CHANGED ON 20/07/2014 FROM
LITTLE THATCH THE STREET
CLAPHAM
WORTHING
WEST SUSSEX
BN13 3UU
ENGLAND

View Document

20/07/1420 July 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

20/07/1420 July 2014 REGISTERED OFFICE CHANGED ON 20/07/2014 FROM
C/O HARVEY CURTIS LLP
66 VICTORIA ROAD
BURGESS HILL
WEST SUSSEX
RH15 9LH
UNITED KINGDOM

View Document

19/08/1319 August 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN HEMSLEY

View Document

28/05/1228 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

27/05/1227 May 2012 SECRETARY'S CHANGE OF PARTICULARS / VANESSA JOY ROWLAND / 25/11/2011

View Document

27/05/1227 May 2012 REGISTERED OFFICE CHANGED ON 27/05/2012 FROM
3 THE DRIVE
SOUTHWICK
BRIGHTON
WEST SUSSEX
BN42 4RR

View Document

27/05/1227 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROWLAND / 25/11/2011

View Document

27/05/1227 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN HEMSLEY

View Document

27/05/1227 May 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN CLARK

View Document

04/11/114 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

20/05/1120 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN CLARK / 08/12/2010

View Document

02/11/102 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROWLAND / 08/05/2010

View Document

10/05/1010 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

05/08/095 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

09/05/079 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: G OFFICE CHANGED 23/11/04 MARLBOROUGH HOUSE 102-110 HIGH STREET SHOREHAM BY SEA WEST SUSSEX BN43 5DB

View Document

08/05/048 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 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