Advanced company searchLink opens in new window

FUTUGLOBE LTD

Company number 09946128

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 Jun 2024 AA Micro company accounts made up to 31 January 2024
28 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
02 Jan 2024 AD01 Registered office address changed from Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ England to Office 1 Ickenham House 2-4 High Road Ickenham Uxbridge UB10 8LJ on 2 January 2024
12 Sep 2023 AA Micro company accounts made up to 31 January 2023
03 May 2023 TM02 Termination of appointment of Crown Accountants as a secretary on 3 May 2023
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
14 Sep 2022 AA Micro company accounts made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
22 Jan 2021 AA Micro company accounts made up to 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
29 Mar 2018 AA Micro company accounts made up to 31 January 2018
12 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
11 Oct 2017 AA Micro company accounts made up to 31 January 2017
24 Mar 2017 CH01 Director's details changed for Mr Jorge Garcia Valcarcel on 24 March 2017
24 Mar 2017 AD01 Registered office address changed from 5 Ruislip Court West End Road London HA4 6JW United Kingdom to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 24 March 2017
17 Mar 2017 AP04 Appointment of Crown Accountants as a secretary on 17 March 2017
25 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
16 Jun 2016 AD01 Registered office address changed from 39 Clyfford Road London HA4 6PU to 5 Ruislip Court West End Road London HA4 6JW on 16 June 2016
15 Jun 2016 CH01 Director's details changed for Jorge Garcia Valcarcel on 15 June 2016
18 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100