Advanced company searchLink opens in new window

FUTR AI LIMITED

Company number 10673540

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)
02 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with updates
02 Apr 2020 PSC02 Notification of Share Nominees Limited as a person with significant control on 18 July 2019
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Aug 2019 AP01 Appointment of Mr Christopher Guy Weaver as a director on 22 August 2019
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 15 August 2019
  • GBP 230.10496
15 Aug 2019 AD01 Registered office address changed from 1 Horse Guards Avenue Westminster London SW1A 2EP England to 1 Horse Guards Avenue London SW1A 2HU on 15 August 2019
12 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 09/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2019 SH01 Statement of capital following an allotment of shares on 18 July 2019
  • GBP 218.89000
08 Aug 2019 SH02 Sub-division of shares on 18 July 2019
08 Aug 2019 SH08 Change of share class name or designation
08 Aug 2019 SH10 Particulars of variation of rights attached to shares
06 Aug 2019 CH01 Director's details changed for Mr Andrew Peter Wilkins on 6 August 2019
06 Aug 2019 CH01 Director's details changed for Mr Lee Skyrme on 6 August 2019
06 Aug 2019 AD01 Registered office address changed from 25 Eccleston Place London SW1W 9NF England to 1 Horse Guards Avenue Westminster London SW1A 2EP on 6 August 2019
18 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
11 Mar 2019 CH01 Director's details changed for Mr Andrew Peter Wilkins on 1 March 2019
11 Mar 2019 CH01 Director's details changed for Mr Lee Skyrme on 1 March 2019
11 Mar 2019 CH01 Director's details changed for Mr Andrew Peter Wilkins on 1 March 2019
11 Mar 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 25 Eccleston Place London SW1W 9NF on 11 March 2019
11 Mar 2019 CH01 Director's details changed for Mr Andrew Peter Wilkins on 11 March 2019
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 28 November 2018
  • GBP 140.18
07 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
06 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-05
23 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
22 Mar 2018 PSC01 Notification of Lee Skyrme as a person with significant control on 20 July 2017