Advanced company searchLink opens in new window

THE FUTURELETS LIMITED

Company number 09136328

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)
22 Oct 2018 AP01 Appointment of Mr Andrew David Meehan as a director on 18 October 2018
22 Oct 2018 AP01 Appointment of Mrs Nemone Louisa Wynn-Evans as a director on 18 October 2018
22 Oct 2018 AP01 Appointment of Mr Nigel John Alcock as a director on 18 October 2018
05 Oct 2018 TM01 Termination of appointment of Robert George Carrington Stockdale as a director on 4 October 2018
03 Oct 2018 TM01 Termination of appointment of Ian Keith Dunn as a director on 2 October 2018
25 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
18 Jun 2018 AP03 Appointment of Ms Gemma Louise Towns as a secretary on 12 June 2018
16 Jan 2018 AA Full accounts made up to 31 July 2017
03 Jan 2018 TM02 Termination of appointment of Matthew David Challoner as a secretary on 29 December 2017
31 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
31 Jul 2017 SH20 Statement by Directors
31 Jul 2017 SH19 Statement of capital on 31 July 2017
  • GBP 1
31 Jul 2017 CAP-SS Solvency Statement dated 17/07/17
31 Jul 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 May 2017 AA Full accounts made up to 31 July 2016
30 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 14 March 2017
  • GBP 130,001
21 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
08 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
08 Dec 2015 AP01 Appointment of Ms Tracy Brady Cullis as a director on 27 November 2015
07 Dec 2015 AP01 Appointment of Mr Robert George Carrington Stockdale as a director on 27 November 2015
24 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
24 Jul 2015 AD01 Registered office address changed from Coventry University Priory Street Coventry CV1 5FB United Kingdom to C/O Matthew Challoner Coventry University Priory Street Coventry CV1 5FB on 24 July 2015
27 May 2015 AP03 Appointment of Mr Matthew David Challoner as a secretary on 27 May 2015