FUTURMASTER LIMITED

03867261
SPACEMADE 10 BRINDLEY PLACE BIRMINGHAM ENGLAND B1 2JB

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 13 Buy now
02 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2023 accounts Annual Accounts 14 Buy now
28 Mar 2023 officers Termination of appointment of director (Nicolas Carmelo Giuffrida) 1 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 16 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2021 accounts Annual Accounts 10 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2020 accounts Annual Accounts 9 Buy now
12 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 accounts Annual Accounts 11 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2018 officers Appointment of director (Mr Nicolas Carmelo Giuffrida) 2 Buy now
14 May 2018 accounts Annual Accounts 7 Buy now
28 Feb 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Feb 2018 accounts Annual Accounts 8 Buy now
09 Jan 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Aug 2017 officers Appointment of secretary (Mr Bo Zhou) 2 Buy now
30 Aug 2017 officers Termination of appointment of director (Richard William House) 1 Buy now
30 Aug 2017 officers Termination of appointment of secretary (Richard William House) 1 Buy now
30 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 accounts Annual Accounts 7 Buy now
27 Oct 2015 annual-return Annual Return 5 Buy now
12 Oct 2015 accounts Annual Accounts 5 Buy now
28 Nov 2014 annual-return Annual Return 5 Buy now
07 Oct 2014 accounts Annual Accounts 4 Buy now
28 Nov 2013 accounts Annual Accounts 4 Buy now
28 Oct 2013 annual-return Annual Return 5 Buy now
30 Oct 2012 annual-return Annual Return 5 Buy now
01 Oct 2012 accounts Annual Accounts 5 Buy now
30 Dec 2011 annual-return Annual Return 5 Buy now
28 Sep 2011 accounts Annual Accounts 12 Buy now
28 Oct 2010 annual-return Annual Return 5 Buy now
28 Sep 2010 accounts Annual Accounts 8 Buy now
17 Aug 2010 auditors Auditors Resignation Company 1 Buy now
09 Feb 2010 annual-return Annual Return 5 Buy now
09 Feb 2010 officers Change of particulars for director (Richard William House) 2 Buy now
09 Feb 2010 accounts Annual Accounts 4 Buy now
09 Feb 2010 officers Change of particulars for director (Bo Zhou) 2 Buy now
09 Dec 2008 annual-return Return made up to 27/10/08; full list of members 4 Buy now
09 Dec 2008 address Registered office changed on 09/12/2008 from 4 the office campus paragon business park wakefield west yorkshire WF1 2UY 1 Buy now
23 Oct 2008 accounts Annual Accounts 6 Buy now
15 May 2008 officers Appointment terminated director jean gard 1 Buy now
13 May 2008 officers Appointment terminated secretary elizabeth gillott 1 Buy now
13 May 2008 officers Secretary appointed richard william house 2 Buy now
15 Nov 2007 annual-return Return made up to 27/10/07; full list of members 3 Buy now
05 Oct 2007 accounts Annual Accounts 5 Buy now
04 Jan 2007 address Registered office changed on 04/01/07 from: bowcliffe hall bramham wetherby west yorkshire LS23 6UL 1 Buy now
07 Nov 2006 annual-return Return made up to 27/10/06; full list of members 3 Buy now
17 Oct 2006 accounts Annual Accounts 4 Buy now
01 Nov 2005 annual-return Return made up to 27/10/05; full list of members 3 Buy now
04 Oct 2005 accounts Annual Accounts 5 Buy now
01 Nov 2004 annual-return Return made up to 27/10/04; full list of members 8 Buy now
20 Jul 2004 accounts Annual Accounts 5 Buy now
06 Jan 2004 annual-return Return made up to 27/10/03; full list of members 8 Buy now
23 Oct 2003 accounts Annual Accounts 5 Buy now
25 Jan 2003 address Registered office changed on 25/01/03 from: 236 barnsley road sandal wakefield WF2 6EL 1 Buy now
26 Nov 2002 annual-return Return made up to 27/10/02; full list of members 8 Buy now
01 Nov 2002 accounts Annual Accounts 5 Buy now
22 Nov 2001 annual-return Return made up to 27/10/01; full list of members 8 Buy now
09 Nov 2001 address Registered office changed on 09/11/01 from: 1200 century way thorpe park leeds LS15 8ZB 1 Buy now
08 Aug 2001 accounts Annual Accounts 5 Buy now
29 Nov 2000 annual-return Return made up to 27/10/00; full list of members 8 Buy now
22 Feb 2000 address Registered office changed on 22/02/00 from: barleywood house 236 barnsley road wakefield west yorkshire WF2 6EL 1 Buy now
26 Nov 1999 accounts Accounting reference date extended from 31/10/00 to 31/12/00 1 Buy now
26 Nov 1999 capital Ad 27/10/99--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
05 Nov 1999 officers New secretary appointed 1 Buy now
05 Nov 1999 officers New director appointed 1 Buy now
05 Nov 1999 officers New director appointed 1 Buy now
05 Nov 1999 officers New director appointed 1 Buy now
05 Nov 1999 officers Secretary resigned 1 Buy now
05 Nov 1999 officers Director resigned 1 Buy now
05 Nov 1999 address Registered office changed on 05/11/99 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
27 Oct 1999 incorporation Incorporation Company 18 Buy now