Advanced company searchLink opens in new window

FUTURE POSITIVE AGENCY LTD

Company number 07500609

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)
04 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Apr 2023 TM01 Termination of appointment of Andrew John Graham as a director on 31 March 2023
25 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
08 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
28 Apr 2022 AP01 Appointment of Miss Helen Webber as a director on 1 April 2022
24 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
22 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
02 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Apr 2020 TM01 Termination of appointment of Keshi Bouri as a director on 22 April 2020
30 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
26 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
05 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
04 Feb 2019 CH01 Director's details changed for Mr Andrew John Graham on 12 October 2018
12 Oct 2018 AP01 Appointment of Mr Keshi Bouri as a director on 1 October 2018
14 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
05 Feb 2018 PSC05 Change of details for Emberson Group Limited as a person with significant control on 21 January 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Feb 2017 AD03 Register(s) moved to registered inspection location 8 Old Track Limpley Stoke Bath BA2 7GY
31 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
31 Jan 2017 AD02 Register inspection address has been changed to 8 Old Track Limpley Stoke Bath BA2 7GY
31 Jan 2017 CH01 Director's details changed for Mr Andrew John Graham on 30 January 2017