FUTURE CAE TECHNOLOGIES (UK) LTD

The Technocentre Coventry University Technology Park The Technocentre Coventry University Technology Park, Coventry, CV1 2TT, England
StatusACTIVE
Company No.07653811
CategoryPrivate Limited Company
Incorporated01 Jun 2011
Age13 years
JurisdictionEngland Wales

SUMMARY

FUTURE CAE TECHNOLOGIES (UK) LTD is an active private limited company with number 07653811. It was incorporated 13 years ago, on 01 June 2011. The company address is The Technocentre Coventry University Technology Park The Technocentre Coventry University Technology Park, Coventry, CV1 2TT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-26

Officer name: Mr Babu Devendiran

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-26

Psc name: Mr Babu Devendiran

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

Change date: 2020-05-04

Old address: Venture Centre, Unit 23a University of Warwick Science Park Sir William Lyons Road Coventry CV4 7EZ England

New address: The Technocentre Coventry University Technology Park Puma Way Coventry CV1 2TT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Babu Devendiran

Change date: 2019-04-06

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-06

Officer name: Mr Babu Devendiran

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-08

Officer name: Mr Babu Devendiran

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Babu Devendiran

Change date: 2018-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Address

Type: AD01

Old address: Flat 18, Bradfield House Bradfield Close Woking Surrey GU22 7NY

New address: Venture Centre, Unit 23a University of Warwick Science Park Sir William Lyons Road Coventry CV4 7EZ

Change date: 2018-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Babu Devendiran

Change date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Old address: Flat 62 Metro Apartments 101 Goldsworth Road Woking Surrey GU21 6LF United Kingdom

Change date: 2014-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-04

Officer name: Mr Babu Devendiran

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2012

Action Date: 16 May 2012

Category: Address

Type: AD01

Change date: 2012-05-16

Old address: 45 Grosvenor Place Burleigh Gardens Woking GU21 5DJ United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Oct 2011

Action Date: 31 May 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2011

Action Date: 27 Sep 2011

Category: Address

Type: AD01

Old address: Flat 6 21 Cedar Road Sutton Surrey SM2 5DG United Kingdom

Change date: 2011-09-27

Documents

View document PDF

Incorporation company

Date: 01 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAIRWOOD HOLDINGS LIMITED

8 HEATHER RISE,SWANSEA,SA10 6LJ

Number:04124946
Status:ACTIVE
Category:Private Limited Company

FROUSSARD LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11593751
Status:ACTIVE
Category:Private Limited Company

HENRY HOWARD GROUP HOLDINGS LIMITED

UNIT 5 LANGSTONE BUSINESS VILLAGE LANGSTONE PARK,NEWPORT,NP18 2LH

Number:08661542
Status:ACTIVE
Category:Private Limited Company

SEFTON PROPERTY DEVELOPMENTS LIMITED

105 EADE ROAD, OCC BUILDING A,LONDON,N4 1TJ

Number:10051520
Status:ACTIVE
Category:Private Limited Company

STRINGER MALLARD NOMINEES LTD

12A MONTPELLIER PARADE,HARROGATE,HG1 2TJ

Number:08248044
Status:ACTIVE
Category:Private Limited Company

THE MIXED CASE LIMITED

HSA & CO CHARTERED ACCOUNTANTS & REGISTERED AUDIOTRS,GREAT CHESTERFORD,CB10 1PF

Number:05890660
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