FUTURE BUILDING LIMITED
Status | ACTIVE |
Company No. | 07821537 |
Category | Private Limited Company |
Incorporated | 25 Oct 2011 |
Age | 12 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
FUTURE BUILDING LIMITED is an active private limited company with number 07821537. It was incorporated 12 years, 6 months, 5 days ago, on 25 October 2011. The company address is 33 Arica Road, London, SE4 2PY, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2023
Action Date: 26 Aug 2023
Category: Address
Type: AD01
New address: 33 Arica Road London SE4 2PY
Change date: 2023-08-26
Old address: Upper Floor Flat 124 Foxberry Road London SE4 2SH England
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Address
Type: AD01
New address: Upper Floor Flat 124 Foxberry Road London SE4 2SH
Change date: 2023-01-03
Old address: Upper Floor Flat Foxberry Road London SE4 2SH England
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-03
Old address: Upper Floor Flat, 124 Foxberry Road, London, Se Upper Floor Flat 124 Foxberry Road London SE4 2SH England
New address: Upper Floor Flat Foxberry Road London SE4 2SH
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Address
Type: AD01
New address: Upper Floor Flat, 124 Foxberry Road, London, Se Upper Floor Flat 124 Foxberry Road London SE4 2SH
Change date: 2023-01-03
Old address: 124 B Foxberry Road London SE4 2SH
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type unaudited abridged
Date: 29 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Change person director company with change date
Date: 12 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tony David May
Change date: 2015-11-02
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2015
Action Date: 12 Nov 2015
Category: Address
Type: AD01
New address: 124 B Foxberry Road London SE4 2SH
Old address: 101 Huxley Road London E10 5QX
Change date: 2015-11-12
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Termination director company with name termination date
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-01
Officer name: Justin Marek Stach
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Change person director company with change date
Date: 31 Oct 2012
Action Date: 30 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-30
Officer name: Mr Justin Marek Stach
Documents
Change person director company with change date
Date: 08 May 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tony David May
Change date: 2012-05-01
Documents
Change registered office address company with date old address
Date: 22 Apr 2012
Action Date: 22 Apr 2012
Category: Address
Type: AD01
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom
Change date: 2012-04-22
Documents
Change registered office address company with date old address
Date: 19 Dec 2011
Action Date: 19 Dec 2011
Category: Address
Type: AD01
Old address: 101 Huxley Road London E10 5QX United Kingdom
Change date: 2011-12-19
Documents
Some Companies
260 TONG ROAD,LEEDS,LS12 3BG
Number: | 10274243 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRINE HALL BARNS RESIDENTS MANAGEMENT COMPANY LIMITED
7-9 MACON COURT,CREWE,CW1 6EA
Number: | 10229666 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MOAT COTTAGE,BUCKINGHAM,MK18 4AY
Number: | 11648638 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 THE OAKS,REDDITCH,B98 7ST
Number: | 08733581 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOBURN TANDOORI,LONDON,WC1H 0JL
Number: | 09877269 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THE PANTILES,TUNBRIDGE WELLS,TN2 5TN
Number: | 08043259 |
Status: | ACTIVE |
Category: | Private Limited Company |