Advanced company searchLink opens in new window

FUROCITY LIMITED

Company number 13515791

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Jan 2026 AA Audit exemption subsidiary accounts made up to 31 March 2025
23 Jan 2026 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/03/25
23 Jan 2026 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/03/25
23 Jan 2026 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/03/25
15 Jul 2025 CS01 Confirmation statement made on 15 July 2025 with updates
26 Mar 2025 TM01 Termination of appointment of Andrew William Staniland as a director on 7 January 2025
26 Mar 2025 AP01 Appointment of Amy Willsher as a director on 7 January 2025
17 Feb 2025 AA Audit exemption subsidiary accounts made up to 29 March 2024
17 Feb 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/03/24
17 Feb 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/03/24
17 Feb 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/03/24
10 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/03/24
10 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/03/24
15 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
12 Apr 2024 CH01 Director's details changed for Mr Andrew William Staniland on 12 April 2024
12 Apr 2024 CH01 Director's details changed for Mr Richard David Ewen on 12 April 2024
12 Apr 2024 CH01 Director's details changed for Mr Paul Singh Dhaliwal on 12 April 2024
28 Feb 2024 AD01 Registered office address changed from PO Box 249 Deeside CH5 9FJ United Kingdom to 6 Drakes Meadow Penny Lane Swindon SN3 3LL on 28 February 2024
20 Feb 2024 AA Audit exemption subsidiary accounts made up to 24 March 2023
20 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 24/03/23
20 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 24/03/23
20 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 24/03/23
17 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
05 Jun 2023 TM01 Termination of appointment of Sanjib Singh Dosanjh as a director on 26 May 2023
05 Jun 2023 AP01 Appointment of Mr Paul Singh Dhaliwal as a director on 26 May 2023