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)
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
05 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
18 Feb 2019 CH01 Director's details changed for Miss Karen Anne Brennan on 18 February 2019
13 Feb 2019 TM01 Termination of appointment of Edward Roger Gillespie as a director on 18 January 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
03 Jan 2019 AD01 Registered office address changed from 3rd Floor 8 - 14 Vine Hill London EC1R 5DX to 3rd Floor 39 Tabernacle Street London EC2A 4AA on 3 January 2019
03 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
09 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 159.14
22 Apr 2016 SH01 Statement of capital following an allotment of shares on 12 February 2016
  • GBP 159.14
18 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 133.48
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 133.48
20 Apr 2015 CH01 Director's details changed for Mr Christopher Pinington on 24 March 2015
20 Apr 2015 CH01 Director's details changed for Miss Karen Anne Brennan on 24 March 2015
20 Apr 2015 CH01 Director's details changed for Solitaire Townsend on 24 March 2015
20 Apr 2015 CH01 Director's details changed for Lucy Catherine Shea on 24 March 2015
20 Apr 2015 TM02 Termination of appointment of Solitaire Townsend as a secretary on 24 March 2014
20 Apr 2015 CH01 Director's details changed for Mr Edward Roger Gillespie on 24 March 2015
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
18 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division of shares 04/04/2013
17 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 133.48