THIRD SECTOR FUTURES C.I.C.

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

20/07/2320 July 2023 Application to strike the company off the register

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/04/2319 April 2023 Previous accounting period shortened from 2023-05-31 to 2023-01-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

02/11/222 November 2022 Termination of appointment of Farahnaz Karim as a director on 2022-10-14

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

01/12/211 December 2021 Director's details changed for Mr Leonard Alexander Stall on 2021-11-20

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK SMITH / 23/04/2020

View Document

05/05/205 May 2020 NOTIFICATION OF PSC STATEMENT ON 23/04/2020

View Document

05/05/205 May 2020 CESSATION OF STEPHEN JOHN LIMRICK BUBB AS A PSC

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MS FARAHNAZ KARIM

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 209-211 CITY ROAD LONDON EC1V 1JN ENGLAND

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

13/03/2013 March 2020 CESSATION OF JONATHAN MARK SMITH AS A PSC

View Document

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR LEONARD ALEXANDER STALL

View Document

06/12/196 December 2019 SECRETARY APPOINTED SIR STEPHEN JOHN LIMRICK BUBB

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, SECRETARY EVIE PARK

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM CAN MEZZANINE BOROUGH 7-14 GREAT DOVER STREET LONDON SE1 4YR

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR OTHMAN MOQBEL

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANN LIMB

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR STUART ETHERINGTON

View Document

16/05/1916 May 2019 SECRETARY APPOINTED MISS EVIE MARION ALICE PARK

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PENNY

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR PETER MILES YOUNG

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN LIMRICK BUBB

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK SMITH

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 PREVEXT FROM 30/04/2018 TO 31/05/2018

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARCLAY

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

21/11/1721 November 2017 SECRETARY APPOINTED MR CHRISTOPHER JAMES PENNY

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN LINDSELL

View Document

21/11/1721 November 2017 SECRETARY APPOINTED MR CHRISTOPHER JAMES PENNY

View Document

31/07/1731 July 2017 CESSATION OF JONATHAN MARK SMITH AS A PSC

View Document

31/07/1731 July 2017 CESSATION OF STEPHEN JOHN LIMRICK BUBB AS A PSC

View Document

02/06/172 June 2017 DIRECTOR APPOINTED DR ANN GERALDINE LIMB

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR STEPHEN JOHN BARCLAY

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR OTHMAN SALIM MOQBEL

View Document

01/06/171 June 2017 DIRECTOR APPOINTED SIR STUART JAMES ETHERINGTON

View Document

19/04/1719 April 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


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