Advanced company searchLink opens in new window

FUTURE PROOF CREATIVE LTD

Company number 09462432

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)
30 Sep 2022 SH06 Cancellation of shares. Statement of capital on 28 September 2022
  • GBP 142
05 Sep 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
30 Aug 2022 SH06 Cancellation of shares. Statement of capital on 28 August 2022
  • GBP 143
28 Jul 2022 SH06 Cancellation of shares. Statement of capital on 28 June 2022
  • GBP 145
12 Jul 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
29 Jun 2022 SH06 Cancellation of shares. Statement of capital on 28 June 2022
  • GBP 145.00
07 Jun 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
30 May 2022 SH06 Cancellation of shares. Statement of capital on 28 May 2022
  • GBP 147
06 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
28 Apr 2022 SH06 Cancellation of shares. Statement of capital on 28 April 2022
  • GBP 148.00
25 Apr 2022 SH06 Cancellation of shares. Statement of capital on 31 March 2022
  • GBP 149
15 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
11 Feb 2022 TM01 Termination of appointment of Samuel James Timothy Houghton as a director on 31 January 2022
08 Feb 2022 SH08 Change of share class name or designation
08 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Feb 2022 SH10 Particulars of variation of rights attached to shares
11 Jan 2022 AD01 Registered office address changed from Sadler Bridge Studios Bold Lane Derby DE1 3NT England to 5 Enterprise Way Jubilee Business Park Derby DE21 4BB on 11 January 2022
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
03 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Dec 2019 CH01 Director's details changed for Mr Andrew Scott Davis on 25 November 2019
09 Dec 2019 PSC04 Change of details for Mr Andrew Scott Davis as a person with significant control on 25 November 2019
06 Aug 2019 CH01 Director's details changed for Mr Andrew Scott Davis on 6 August 2019