CARDBOARD FUTURE LIMITED
Status | ACTIVE |
Company No. | 06872080 |
Category | Private Limited Company |
Incorporated | 07 Apr 2009 |
Age | 15 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
CARDBOARD FUTURE LIMITED is an active private limited company with number 06872080. It was incorporated 15 years, 1 month, 25 days ago, on 07 April 2009. The company address is 4th Floor 100 Fenchurch Street, London, EC3M 5JD, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Change person director company with change date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-21
Officer name: Roderic Mark Fountain
Documents
Change person director company with change date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-21
Officer name: Mary Sophie Louise Fountain
Documents
Change to a person with significant control
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Roderic Mark Fountain
Change date: 2020-02-21
Documents
Change person secretary company with change date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Roderic Mark Fountain
Change date: 2020-02-21
Documents
Change to a person with significant control
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mary Sophie Louise Fountain
Change date: 2020-02-21
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-04
New address: 4th Floor 100 Fenchurch Street London EC3M 5JD
Old address: Third Floor 111 Charterhouse Street London EC1M 6AW
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change account reference date company previous shortened
Date: 29 Jan 2016
Action Date: 29 Apr 2015
Category: Accounts
Type: AA01
New date: 2015-04-29
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change account reference date company current shortened
Date: 25 Jun 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Change person director company with change date
Date: 05 May 2011
Action Date: 07 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Sophie Louise Fountain
Change date: 2011-04-07
Documents
Change person director company with change date
Date: 05 May 2011
Action Date: 07 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-07
Officer name: Roderic Mark Fountain
Documents
Change person secretary company with change date
Date: 05 May 2011
Action Date: 07 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-07
Officer name: Roderic Mark Fountain
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change account reference date company previous extended
Date: 06 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2010-04-30
New date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Legacy
Date: 23 Apr 2010
Category: Capital
Type: 88(2)
Description: Ad 07/04/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed roderic mark fountain
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288a
Description: Director appointed mary fountain
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Some Companies
COMPASS HOUSE,PENARTH,CF64 1TT
Number: | 09897389 |
Status: | ACTIVE |
Category: | Private Limited Company |
11018121: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11018121 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 KALEIDOSCOPE APARTMENTS,LONDON,SE22 8JG
Number: | 11705870 |
Status: | ACTIVE |
Category: | Private Limited Company |
239 DRUMSURN ROAD,LIMAVADY,BT49 0PG
Number: | NI049884 |
Status: | ACTIVE |
Category: | Private Limited Company |
925 UXBRIDGE ROAD,UXBRIDGE,UB10 0NJ
Number: | 11461198 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NORTH STREET,HAILSHAM,BN27 1DQ
Number: | 07201776 |
Status: | ACTIVE |
Category: | Private Limited Company |