Advanced company searchLink opens in new window

FUTURE MOTO LIMITED

Company number 11293222

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)
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
12 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
22 Nov 2022 AD01 Registered office address changed from The Smithy Sutton Lodge Sutton Bassett Leicestershire LE16 8HL England to 4 Larkhill Cottages, Larkhill Lane Formby Liverpool L37 1PS on 22 November 2022
05 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
06 Jul 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
23 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
14 Jun 2019 AA01 Previous accounting period shortened from 30 April 2019 to 30 November 2018
17 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
17 Apr 2019 PSC05 Change of details for Dream Time Holdings Limited as a person with significant control on 3 May 2018
04 May 2018 PSC01 Notification of Paul Ingram as a person with significant control on 3 May 2018
04 May 2018 PSC01 Notification of Marc Adrian Potter as a person with significant control on 3 May 2018
04 May 2018 SH01 Statement of capital following an allotment of shares on 3 May 2018
  • GBP 300
03 May 2018 AP01 Appointment of Mr Marc Adrian Potter as a director on 3 May 2018
03 May 2018 AP01 Appointment of Mr Paul Matthew Ingram as a director on 3 May 2018
03 May 2018 AD01 Registered office address changed from The Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom to The Smithy Sutton Lodge Sutton Bassett Leicestershire LE16 8HL on 3 May 2018
05 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-05
  • GBP 100