Advanced company searchLink opens in new window

FUTURCOMM LTD

Company number 11902355

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)
23 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
06 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2024 DS01 Application to strike the company off the register
29 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
23 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
19 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
05 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
14 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
17 May 2022 PSC04 Change of details for Mr Thomas Matthew Clifford as a person with significant control on 17 May 2022
17 May 2022 CH01 Director's details changed for Mr Thomas Matthew Clifford on 17 May 2022
17 May 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 2 Tuesley Manor Cottages Tuesley Lane Godalming GU7 1UD on 17 May 2022
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
10 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with updates
23 Mar 2020 PSC04 Change of details for Mr Thomas Matthew Clifford as a person with significant control on 20 February 2020
20 Mar 2020 SH01 Statement of capital following an allotment of shares on 20 February 2020
  • GBP 2
19 Mar 2020 PSC01 Notification of Simon Geoffrey Walker as a person with significant control on 20 February 2020
19 Mar 2020 AP01 Appointment of Mr Simon Geoffrey Walker as a director on 20 February 2020
23 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-23
  • GBP 1