Advanced company searchLink opens in new window

FUTURE AGENDA LIMITED

Company number 07378880

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 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
09 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
06 Mar 2023 PSC04 Change of details for Mrs Caroline Jean Jones as a person with significant control on 24 July 2022
06 Mar 2023 PSC07 Cessation of Timothy Robert Jones as a person with significant control on 24 July 2022
09 Nov 2022 TM01 Termination of appointment of Timothy Robert Jones as a director on 24 July 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
11 Jan 2021 AD01 Registered office address changed from C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom to Court End Manor Road Adderbury Banbury Oxfordshire OX17 3EL on 11 January 2021
23 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
18 Nov 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
14 Oct 2019 CH01 Director's details changed for Mr Timothy Robert Jones on 14 October 2019
14 Oct 2019 CS01 Confirmation statement made on 16 September 2019 with updates
05 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 0.80
28 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2019 SH02 Sub-division of shares on 27 November 2018
04 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 27/11/2018
26 Nov 2018 AD01 Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 26 November 2018
19 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 4
15 Oct 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with no updates