Advanced company searchLink opens in new window

FUTURE FOUNDRY CIC

Company number 08097168

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)
20 Jan 2024 AP01 Appointment of Mx Lo Lo Noble as a director on 7 January 2024
09 Jan 2024 AA Micro company accounts made up to 31 March 2023
05 Aug 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
06 Sep 2022 PSC08 Notification of a person with significant control statement
27 Jul 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
27 Jul 2022 PSC07 Cessation of Lisa Jayne Oulton as a person with significant control on 18 July 2022
27 Jul 2022 PSC07 Cessation of Tessa Louise O'sullivan as a person with significant control on 17 July 2022
27 Jul 2022 PSC07 Cessation of Miriam Claire Ellis-Bayne as a person with significant control on 18 July 2022
10 May 2022 AA Micro company accounts made up to 31 March 2022
07 Jan 2022 AA Micro company accounts made up to 31 March 2021
15 Nov 2021 AP01 Appointment of Ms Jasmine Lucy Hodge as a director on 15 October 2021
06 Aug 2021 CH01 Director's details changed for Ms Tessa Louise O'sullivan on 6 August 2021
06 Aug 2021 CH01 Director's details changed for Mrs Miriam Claire Ellis-Bayne on 6 August 2021
06 Aug 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
01 Jul 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
08 Jan 2020 AA Micro company accounts made up to 31 March 2019
31 Jul 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
09 Nov 2018 AA Micro company accounts made up to 31 March 2018
01 Aug 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
27 Jul 2018 PSC01 Notification of Miriam Claire Ellis-Bayne as a person with significant control on 24 July 2018
27 Jul 2018 PSC07 Cessation of Nicholas William Arnold as a person with significant control on 24 July 2018
27 Jul 2018 TM01 Termination of appointment of Nick William Arnold as a director on 24 July 2018
27 Jul 2018 AP01 Appointment of Mrs Miriam Claire Ellis-Bayne as a director on 24 July 2018
29 Jan 2018 AD01 Registered office address changed from PO Box CT47BQ Biggin Hall 28 New House Close Canterbury Kent CT16 1DB United Kingdom to Biggin Hall Biggin Street Dover Kent CT16 1DB on 29 January 2018