Advanced company searchLink opens in new window

FUTERRA LTD

Company number 04709420

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)
08 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
05 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
01 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
06 Oct 2022 MA Memorandum and Articles of Association
01 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-change of name 19/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2022 CERTNM Company name changed futerra sustainability communications LTD\certificate issued on 30/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-30
29 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
29 Mar 2022 AP01 Appointment of Baroness Margaret Lola Young as a director on 1 February 2022
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
02 Jun 2021 SH06 Cancellation of shares. Statement of capital on 30 April 2020
  • GBP 109.14
  • ANNOTATION Clarification This form is a second filing of the SH06 registered on 13/07/2020
06 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with updates
15 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
08 Feb 2021 PSC01 Notification of Lucy Catherine Shea as a person with significant control on 30 April 2020
08 Feb 2021 PSC07 Cessation of Edward Roger Gillespie as a person with significant control on 30 April 2020
13 Jul 2020 SH06 Cancellation of shares. Statement of capital on 30 April 2020
  • GBP 109.14
  • ANNOTATION Clarification a second filed SH06 was registered on 02/06/2021
15 Jun 2020 CH01 Director's details changed for Mr Solitaire Townsend on 30 May 2020
15 Jun 2020 SH03 Purchase of own shares.
12 Jun 2020 PSC04 Change of details for Mr Solitaire Townsend as a person with significant control on 12 June 2020
12 Jun 2020 PSC04 Change of details for Mr Solitaire Townsend as a person with significant control on 30 May 2020
11 Jun 2020 CH01 Director's details changed for Miss Lucy Catherine Shea on 30 May 2020
11 Jun 2020 CH01 Director's details changed for Miss Karen Anne Brennan on 30 May 2020
26 May 2020 AP01 Appointment of Mr Matthew Sexton as a director on 1 May 2020
06 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019