Advanced company searchLink opens in new window

FUTRLI LTD

Company number 07777298

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)
13 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 August 2018
  • GBP 1,704
31 Oct 2018 AP01 Appointment of Jocelyn Christopher White as a director on 24 August 2018
23 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-19
21 Sep 2018 SH01 Statement of capital following an allotment of shares on 24 August 2018
  • GBP 1,704
  • ANNOTATION Clarification a second filed SH01 was registered on <13/11/2018.
18 Sep 2018 SH08 Change of share class name or designation
13 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Sep 2018 AP01 Appointment of Mr Christian Miele as a director on 24 August 2018
05 Sep 2018 TM01 Termination of appointment of David Callicott as a director on 24 August 2018
05 Sep 2018 TM01 Termination of appointment of Steven Ashley Green as a director on 24 August 2018
05 Sep 2018 TM01 Termination of appointment of Amy Joan Harris as a director on 24 August 2018
09 Jul 2018 CH01 Director's details changed for Ms Hannah Mcintyre on 10 April 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
11 Jan 2018 PSC04 Change of details for Ms Hannah Mcintyre as a person with significant control on 15 July 2017
23 Nov 2017 CS01 Confirmation statement made on 16 September 2017 with updates
19 Oct 2017 AP01 Appointment of Mrs Helen Louise Cockle as a director on 18 October 2017
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 14 September 2017
  • GBP 1,294
12 Sep 2017 SH01 Statement of capital following an allotment of shares on 12 September 2017
  • GBP 1,294
03 Aug 2017 MR01 Registration of charge 077772980001, created on 3 August 2017
12 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Nov 2016 CS01 Confirmation statement made on 16 September 2016 with updates
06 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Nov 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,268
19 Nov 2015 CH01 Director's details changed for David Callicott on 19 November 2015
30 Oct 2015 AP01 Appointment of 07777298 David Callicott as a director on 23 April 2015
28 Oct 2015 CH01 Director's details changed for Ms Hannah Mcintyre on 28 October 2015