Advanced company searchLink opens in new window

FUTURE CITIES CATAPULT SERVICES LIMITED

Company number 08517376

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)
21 Jun 2017 AP01 Appointment of Mrs Nicola Jane Yates as a director on 22 May 2017
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
16 Dec 2016 AA Full accounts made up to 31 March 2016
20 Oct 2016 AD03 Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
20 Oct 2016 AD02 Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
19 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
01 Dec 2015 AA Full accounts made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
14 Apr 2015 AD01 Registered office address changed from Unit 02.02.1 the Leather Market Weston Street London SE1 3ER England to C/O Finance 1 Sekforde Street London EC1R 0BE on 14 April 2015
04 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
19 Dec 2014 AD01 Registered office address changed from The Leather Market the Leather Market Weston Street London SE1 3ER England to Unit 02.02.1 the Leather Market Weston Street London SE1 3ER on 19 December 2014
16 Dec 2014 AD01 Registered office address changed from C/O Rachel Musson Unit 2.2.1 the Leather Market Weston Street London SE1 3ER to The Leather Market the Leather Market Weston Street London SE1 3ER on 16 December 2014
16 Dec 2014 TM01 Termination of appointment of Rachel Melissa Musson as a director on 1 September 2014
13 Nov 2014 TM02 Termination of appointment of Rachel Melissa Musson as a secretary on 4 September 2014
01 Jul 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 March 2015
07 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
07 May 2014 CH03 Secretary's details changed for Mrs Rachel Musson on 7 May 2014
29 Apr 2014 CERTNM Company name changed bcomp 476 LIMITED\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-03-17
29 Apr 2014 CONNOT Change of name notice
11 Apr 2014 TM01 Termination of appointment of Robert Bryan as a director
11 Apr 2014 AP01 Appointment of Mrs Rachel Melissa Musson as a director
11 Apr 2014 AP03 Appointment of Mrs Rachel Musson as a secretary
11 Apr 2014 AD01 Registered office address changed from C/O Bpe Solicitors Llp First Floor St James' House St. James Square Cheltenham Gloucestershire GL50 3PR England on 11 April 2014
11 Feb 2014 TM02 Termination of appointment of Christopher Stait as a secretary
07 Aug 2013 AP03 Appointment of Mr Christopher Martin Stait as a secretary