Advanced company searchLink opens in new window

FUTURE TOURING

Company number 08606147

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)
26 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
29 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
24 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
26 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
26 Jun 2017 PSC01 Notification of Gary Barlow as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of Dawn Louise Barlow as a person with significant control on 6 April 2016
09 Aug 2016 AD01 Registered office address changed from C/O Saffery Champness 22nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT to 71 Queen Victoria Street London EC4V 4BE on 9 August 2016
24 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
08 Apr 2016 RR05 Re-registration from a private limited company to a private unlimited company
08 Apr 2016 FOA-RR Re-registration assent
08 Apr 2016 MAR Re-registration of Memorandum and Articles
08 Apr 2016 CERT3 Certificate of re-registration from Limited to Unlimited
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 2
30 Mar 2015 AP01 Appointment of Mrs Dawn Louise Barlow as a director on 30 March 2015
28 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
21 Oct 2014 AD01 Registered office address changed from , C/O Saffery Champness, 22nd Floor City Tower, Piccadilly Plaza, Manchester, M4 4BT to C/O Saffery Champness 22nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 21 October 2014
16 Sep 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
16 Sep 2014 AD01 Registered office address changed from , Drake House Gadbrook Way, Gadbrook Park, Northwich, Cheshire, CW9 7RA, England to C/O Saffery Champness 22nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 16 September 2014
16 Sep 2014 CH01 Director's details changed for Mr Gary Barlow on 6 August 2014
25 Sep 2013 AA01 Current accounting period shortened from 31 July 2014 to 31 March 2014