Advanced company searchLink opens in new window

FUTURA BUILDERS LIMITED

Company number 04331817

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
02 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 30 November 2021
10 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
02 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
11 Jan 2021 PSC04 Change of details for Mr Jonathan Isaacs as a person with significant control on 1 January 2021
08 Jan 2021 PSC01 Notification of Zoe Anne Isaacs as a person with significant control on 1 January 2021
15 Oct 2020 AA Micro company accounts made up to 30 November 2019
25 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
10 Oct 2019 AA Micro company accounts made up to 30 November 2018
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
14 Sep 2018 AA Micro company accounts made up to 30 November 2017
13 Jun 2018 PSC01 Notification of Jonathan Isaacs as a person with significant control on 13 June 2018
13 Jun 2018 PSC07 Cessation of Tomasz Zadrozny as a person with significant control on 13 June 2018
13 Jun 2018 TM01 Termination of appointment of Tomasz Zadrozny as a director on 13 June 2018
13 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
16 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2017 AA Micro company accounts made up to 30 November 2016
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2017 AP01 Appointment of Mrs Zoe Anne Isaacs as a director on 9 September 2017
22 Sep 2017 AP01 Appointment of Mr Jonathan Isaacs as a director on 9 September 2017
22 Sep 2017 AP03 Appointment of Mrs Zoe Isaacs as a secretary on 9 September 2017
26 Jun 2017 AD01 Registered office address changed from Eastfield House Gainsborough Road North Wheatley Retford Nottinghamshire DN22 9BH to 31 Nether Hall Road Doncaster DN1 2PG on 26 June 2017