FUTURE ARC SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Change of details for Future Arc Collective Holdings Limited as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Registered office address changed from Apt 52, 3 Whitehall Court London SW1A 2EL England to First Floor 5 Fleet Place London EC4M 7rd on 2024-08-22

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

07/06/247 June 2024 Termination of appointment of David Robert Mcgahey as a director on 2024-06-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/05/2118 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 3A COLOGNE ROAD 3A COLOGNE ROAD LONDON SW11 2AH UNITED KINGDOM

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/2025 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109038450001

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED DAVID ROBERT MCGAHEY

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

24/06/2024 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UPSIDE COLLECTIVE HOLDINGS LIMITED

View Document

17/12/1917 December 2019 CESSATION OF WYNDHAM JAMES ALEXANDER PLUMPTRE AS A PSC

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109038450001

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

29/05/1829 May 2018 14/08/17 STATEMENT OF CAPITAL GBP 100

View Document

17/05/1817 May 2018 COMPANY NAME CHANGED MEROSMAS LIMITED CERTIFICATE ISSUED ON 17/05/18

View Document

15/08/1715 August 2017 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

08/08/178 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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