Advanced company searchLink opens in new window

FUTURE HISTORY CO LIMITED

Company number 11430051

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)
12 Apr 2024 AA Micro company accounts made up to 30 June 2023
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with updates
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
07 Mar 2023 AP01 Appointment of Mr Andy Copping as a director on 6 February 2023
02 Mar 2023 PSC02 Notification of Acp Promotions Ltd as a person with significant control on 6 February 2023
02 Mar 2023 PSC04 Change of details for Mr Ryan Richards as a person with significant control on 6 February 2023
02 Mar 2023 SH01 Statement of capital following an allotment of shares on 6 February 2023
  • GBP 159
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
21 Feb 2022 SH06 Cancellation of shares. Statement of capital on 22 October 2021
  • GBP 95
21 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
21 Oct 2021 AA Micro company accounts made up to 30 June 2021
25 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 30 June 2020
17 Nov 2020 AD01 Registered office address changed from First Floor 17-19 Foley Street London W1W 6DW United Kingdom to 4 Cwmcoed Pen-Y-Bont Ar Ogwr Bettws Bridgend CF32 8SW on 17 November 2020
25 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
01 Aug 2019 CS01 Confirmation statement made on 24 June 2019 with updates
05 Jul 2019 AD01 Registered office address changed from Third Floor 32-33 Gosfield Street London W1W 6HL United Kingdom to First Floor 17-19 Foley Street London W1W 6DW on 5 July 2019
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 18 September 2018
  • GBP 5
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 18 September 2018
  • GBP 1
25 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-25
  • GBP 1