FUTURELINK GROUP LIMITED

Kings House Business Centre Kings House Business Centre, Kings Langley, WD4 8LZ, Hertfordshire
StatusACTIVE
Company No.06206129
CategoryPrivate Limited Company
Incorporated10 Apr 2007
Age17 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

FUTURELINK GROUP LIMITED is an active private limited company with number 06206129. It was incorporated 17 years, 2 months, 9 days ago, on 10 April 2007. The company address is Kings House Business Centre Kings House Business Centre, Kings Langley, WD4 8LZ, Hertfordshire.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-13

Psc name: Adam Paul Becker

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-12

Psc name: Deanna Gaye Moss

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-24

Officer name: Mr Anthony Moss

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet De-Havilland

Termination date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 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: 11 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jul 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2015

Action Date: 05 May 2015

Category: Address

Type: AD01

New address: Kings House Business Centre Station Road Kings Langley Hertfordshire WD4 8LZ

Old address: Kings House, Home Park Estate Station Road Kings Langley Herts WD4 8DH

Change date: 2015-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-17

Officer name: Ms Janet De-Havilland

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-17

Officer name: James Jonathan Moss

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Becker

Appointment date: 2015-02-17

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hbs 040 LTD\certificate issued on 17/02/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Termination director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hbs 001 Limited

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Jonathan Moss

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed hbs 001 LIMITED

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hadden business solutions LTD

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hadden services LTD

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Incorporation company

Date: 10 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLA PARISH COMMUNITY GROUP LIMITED

91 CUMBER ROAD,CLAUDY,BT47 4JA

Number:NI636077
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CERTAIN DARK THINGS PRODUCTIONS LTD

FLAT 2, ST BARNABAS COURT,COLCHESTER,CO2 8FL

Number:10322059
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHS LEARNING TRUST

CHORLTON HIGH SCHOOL NELL LANE,MANCHESTER,M21 7SL

Number:08321679
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LITIGATION FUNDING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11461264
Status:ACTIVE
Category:Private Limited Company

NEMO SOFTWARE DEVELOPMENT LTD

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10785338
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOLCARN PROPERTY LTD

UNIT 3,IPSWICH,IP1 4JJ

Number:10569288
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