Advanced company searchLink opens in new window

FUTURELLA PLC

Company number 05928309

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)
29 Mar 2016 CH01 Director's details changed for Mr Adrian John Eyre on 29 March 2016
29 Mar 2016 CH01 Director's details changed for Mr Bruno Edouard Marie Joseph Denantes on 29 March 2016
29 Mar 2016 CH01 Director's details changed for Dr Nicola Del Negro on 29 March 2016
29 Mar 2016 CH03 Secretary's details changed for Michael Goodrich on 29 March 2016
29 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 400,000.018
02 Sep 2015 AD01 Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Avery House 8 Avery Hill Road New Eltham London SE9 2BD on 2 September 2015
19 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 400,000.018
13 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Jan 2014 TM02 Termination of appointment of Adrian Eyre as a secretary
10 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 400,000.018
27 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
08 Sep 2012 CH01 Director's details changed for Mr Bruno Edouard Marie Joseph Denantes on 8 September 2012
08 May 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
31 May 2011 AA Accounts for a dormant company made up to 31 December 2010
16 May 2011 TM01 Termination of appointment of George Nemeth as a director
21 Apr 2011 CH01 Director's details changed for Mr George Csaba Nemeth on 20 April 2011
07 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Dr Nicola Del Negro on 7 September 2010
29 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Dec 2009 AP03 Appointment of Michael Goodrich as a secretary
23 Nov 2009 AR01 Annual return made up to 7 September 2009 with bulk list of shareholders