FUTURETREND TECHNOLOGIES LIMITED

81 Southbury Road 81 Southbury Road, Middlesex, EN1 1PJ
StatusACTIVE
Company No.04131983
CategoryPrivate Limited Company
Incorporated28 Dec 2000
Age23 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

FUTURETREND TECHNOLOGIES LIMITED is an active private limited company with number 04131983. It was incorporated 23 years, 5 months, 17 days ago, on 28 December 2000. The company address is 81 Southbury Road 81 Southbury Road, Middlesex, EN1 1PJ.



Company Fillings

Confirmation statement with updates

Date: 17 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2023

Action Date: 28 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Femi Lana

Change date: 2016-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Dec 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-30

Officer name: Adedoyin Abiodun

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-30

Officer name: Adedoyin Abiodun

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2019

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 28 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adedoyin Abiodun

Termination date: 2018-01-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Adedoyin Abiodun

Appointment date: 2017-11-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adedoyin Abiodun

Termination date: 2017-11-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2017

Action Date: 28 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2016

Action Date: 28 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 28 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 28 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 28 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 28 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-28

Documents

View document PDF

Accounts amended with made up date

Date: 21 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AAMD

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 28 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 28 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-28

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: Femi Lana

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 01/02/08 from: kingswell house 453 southbury road enfield middlesex EN3 4HR

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts amended with made up date

Date: 13 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AAMD

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 22/11/05 from: 758 great cambridge road enfield middlesex EN1 3RN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 23/10/01 from: 1 lawless house bazely street london E14 0ET

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALARA (UK) LIMITED

277-279 CHISWICK HIGH ROAD,LONDON,W4 4PU

Number:04408492
Status:ACTIVE
Category:Private Limited Company

ALEXIM BLINDS LIMITED

62/64 NEW ROAD,BASINGSTOKE,RG21 7PW

Number:09244738
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AUTOBITE LTD

114 HAMLET COURT ROAD,ESSEX,SS0 7LP

Number:10304292
Status:ACTIVE
Category:Private Limited Company

PLUMBING & DRAINAGE SOLUTIONS LIMITED

BEREN COURT,CHELMSFORD,CM1 3SQ

Number:10888018
Status:ACTIVE
Category:Private Limited Company

RUSH 9 LTD

7 LINCOLN HOUSE, THE SQUARE,CHESTER,CH1 3AG

Number:10343868
Status:ACTIVE
Category:Private Limited Company

TH MECHANICAL & ELECTRICAL LTD

9 PENGE HIGH STREET,LONDON,SE20 7HJ

Number:03403593
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source