Advanced company searchLink opens in new window

FINANCE OF TOMORROW LIMITED

Company number SC542656

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)
31 May 2024 AA Micro company accounts made up to 31 August 2023
21 May 2024 MA Memorandum and Articles of Association
21 May 2024 SH02 Sub-division of shares on 15 May 2024
16 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 15/05/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2024 PSC08 Notification of a person with significant control statement
16 May 2024 PSC07 Cessation of Gavin Maxwell Littlejohn as a person with significant control on 15 May 2024
16 May 2024 AP01 Appointment of Mrs Bianca Lopes as a director on 15 May 2024
16 May 2024 AP01 Appointment of Mr Anu Shah as a director on 15 May 2024
16 May 2024 AP01 Appointment of Mr Marco Antonio Martins De Araujo Filho as a director on 15 May 2024
16 May 2024 SH01 Statement of capital following an allotment of shares on 15 May 2024
  • GBP 10
09 Apr 2024 CERTNM Company name changed doso LIMITED\certificate issued on 09/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-08
04 Aug 2023 AD01 Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to 8 Still Haugh Fountainhall Scottish Borders TD1 2SL on 4 August 2023
03 Aug 2023 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 3 August 2023
24 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
25 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
04 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
03 Aug 2021 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 3 August 2021
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
28 May 2021 AA Micro company accounts made up to 31 August 2020
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
27 May 2020 AA Micro company accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with updates
28 May 2019 AA Micro company accounts made up to 31 August 2018