Advanced company searchLink opens in new window

FUTURE BRANDS LIMITED

Company number 07438779

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)
30 Aug 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
29 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
14 Aug 2015 MR01 Registration of charge 074387790005, created on 13 August 2015
24 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
29 May 2015 MR01 Registration of charge 074387790004, created on 19 May 2015
28 May 2015 MR01 Registration of charge 074387790003, created on 28 May 2015
05 May 2015 MR01 Registration of charge 074387790002, created on 5 May 2015
15 Apr 2015 AA Full accounts made up to 31 December 2014
29 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
30 Jun 2014 AA Full accounts made up to 31 December 2013
14 Mar 2014 MR01 Registration of charge 074387790001
05 Sep 2013 AA Full accounts made up to 31 December 2012
29 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
30 May 2013 AD01 Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU United Kingdom on 30 May 2013
15 Aug 2012 AA Full accounts made up to 31 December 2011
05 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
31 Oct 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
01 Sep 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
24 Aug 2011 SH01 Statement of capital following an allotment of shares on 12 November 2010
  • GBP 999
02 Jun 2011 AP01 Appointment of Rajiv Batra as a director
02 Jun 2011 TM01 Termination of appointment of Simon Fox as a director
06 Jan 2011 AP03 Appointment of Poopalasingham Rudran as a secretary
16 Nov 2010 TM01 Termination of appointment of Barbara Kahan as a director
15 Nov 2010 AP01 Appointment of Simon Fox as a director
12 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)