Advanced company searchLink opens in new window

FUTURE VISION STYLE LIMITED

Company number 09072183

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)
03 Nov 2023 AA Micro company accounts made up to 30 June 2023
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
22 Feb 2023 AA Micro company accounts made up to 30 June 2022
26 Oct 2022 PSC01 Notification of Julie Morrissey as a person with significant control on 26 October 2022
26 Oct 2022 PSC07 Cessation of Julie Morrissey as a person with significant control on 25 October 2022
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
10 Mar 2022 AA Micro company accounts made up to 30 June 2021
22 Feb 2022 PSC04 Change of details for Mr Brendan Joseph Morrissey as a person with significant control on 18 February 2022
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
12 Apr 2021 AA Micro company accounts made up to 30 June 2020
12 Nov 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
14 Feb 2020 AA Micro company accounts made up to 30 June 2019
15 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
19 Mar 2019 AA Micro company accounts made up to 30 June 2018
09 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
20 Feb 2018 AA Micro company accounts made up to 30 June 2017
05 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
30 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
17 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
29 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
15 Sep 2015 CERTNM Company name changed yalemat LIMITED\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11
20 Jul 2015 TM01 Termination of appointment of Andrew Simon Davis as a director on 6 June 2015
20 Jul 2015 AP01 Appointment of Mr Brendan Morrissey as a director on 6 June 2015
20 Jul 2015 AP01 Appointment of Mrs Julie Morrissey as a director on 6 June 2015