THE FUTURE FOUNDATION FOR RESEARCH, ANALYSIS AND ADVICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

24/04/2424 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

07/02/247 February 2024 Change of details for The Future Foundation Group Limited as a person with significant control on 2024-01-24

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

22/02/2222 February 2022 Registered office address changed from 81 Alie Street Whitechapel London E1 8NH United Kingdom to Albert House C/O Foresight Factory 260 Old Street London EC1V 9DD on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mr Christophe Jean Jouan on 2021-06-01

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, DIRECTOR MELANIE HOWARD

View Document

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

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MEABH JOSEPHINE QUOIRIN / 01/01/2018

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE JEAN JOUAN / 23/08/2016

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE ANN HOWARD / 23/08/2016

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MEABH JOSEPHINE QUOIRIN / 23/08/2016

View Document

04/02/164 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 81 RIVINGTON STREET SHOREDITCH LONDON EC2A 3AY

View Document

03/02/153 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/02/1412 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/01/1325 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM C/O ROXBURGH MILKINS LLP MERCHANTS HOUSE NORTH WAPPING ROAD BRISTOL BS1 4RW

View Document

27/05/1127 May 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

19/03/1019 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 AUDITOR'S RESIGNATION

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY RONAN HANNA

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM LANDMARK HOUSE EXPERIAN WAY NG2 BUSINESS PARK NOTTINGHAM NG80 1ZZ UNITED KINGDOM

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MR CHRISTOPHE JEAN JOUAN

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MEABH JOSEPHINE QUOIRIN

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MELANIE ANN HOWARD

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK PEPPER

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDSON

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR COLIN RUTTER

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAN HUDSON / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES RUTTER / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEPPER / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RONAN HANNA / 01/10/2009

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR MELVILLE MASON

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED ROBERT JAN HUDSON

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM TALBOT HOUSE TALBOT STREET NOTTINGHAM NOTTINGHAMSHIRE NG80 1TH

View Document

27/04/0927 April 2009 SECRETARY'S CHANGE OF PARTICULARS / RONAN HANNA / 27/03/2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD FIDDIS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED MARK PEPPER

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED COLIN JAMES RUTTER

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/12/0519 December 2005 TRES ACCS,RATIFY,TREAT 07/12/05

View Document

14/12/0514 December 2005 S366A DISP HOLDING AGM 29/11/05

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 AUDITOR'S RESIGNATION

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/07/0318 July 2003 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 SECRETARY RESIGNED

View Document

09/02/039 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 COMPANY NAME CHANGED THE FUTURE FOUNDATION FOR RESEAR CH ANALYSIS AND ADVICE (NVISION) LIMITED CERTIFICATE ISSUED ON 09/06/00

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: LEE ASSOCIATES 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE, 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 COMPANY NAME CHANGED THE FUTURE FOUNDATION FOR RESEAR CH ANALYSIS AND ADVISE (NVISION) LIMITED CERTIFICATE ISSUED ON 21/02/00

View Document

24/01/0024 January 2000 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