FUTURES FIRST (UK) LIMITED

Dominican House, 4 Priory Court Dominican House, 4 Priory Court, London, EC4V 6DE, United Kingdom
StatusACTIVE
Company No.08273544
CategoryPrivate Limited Company
Incorporated30 Oct 2012
Age11 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

FUTURES FIRST (UK) LIMITED is an active private limited company with number 08273544. It was incorporated 11 years, 7 months, 19 days ago, on 30 October 2012. The company address is Dominican House, 4 Priory Court Dominican House, 4 Priory Court, London, EC4V 6DE, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 31 May 2024

Action Date: 30 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2024

Action Date: 28 May 2024

Category: Address

Type: AD01

Change date: 2024-05-28

Old address: Dominican House, 4 Priory Court Pilgrim Street London EC4M 6DE United Kingdom

New address: Dominican House, 4 Priory Court Pilgrim Street London EC4V 6DE

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Address

Type: AD01

New address: Dominican House, 4 Priory Court Pilgrim Street London EC4M 6DE

Change date: 2024-01-03

Old address: 4th Floor 29 Ludgate Hill London EC4M 7JR England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2022

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gedon Hertshten

Change date: 2020-07-01

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-01

Officer name: Ron Hertshten

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ron Hertshten

Appointment date: 2021-01-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anil Batra

Termination date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Anil Batra

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-20

Old address: 1st Floor Dominican House 4 Priory Court Pilgrim Street London EC4V 6DE

New address: 4th Floor 29 Ludgate Hill London EC4M 7JR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-05

Psc name: Gedon Hertshten

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hertshten Group Limited

Cessation date: 2018-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-24

Officer name: Anil Batra

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anil Batra

Change date: 2014-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2014

Action Date: 24 Sep 2014

Category: Address

Type: AD01

Old address: 43-45 Dorset Street London W1U 7NA

New address: 1St Floor Dominican House 4 Priory Court Pilgrim Street London EC4V 6DE

Change date: 2014-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Change account reference date company current extended

Date: 29 Oct 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dhiresh Shah

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anil Batra

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anil Batra

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 30 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BINARY BITS LTD

18 CRANWELL CLOSE,MILTON KEYNES,MK5 7BU

Number:09813607
Status:ACTIVE
Category:Private Limited Company

CONCARD SUPERMARKET (UK) LTD

60 - 62,LONDON,SE23 1LN

Number:08445666
Status:ACTIVE
Category:Private Limited Company

ENABLECOM LLP

26 SAINT LUKES CRESCENT,STOCKTON ON TEES,TS21 3NL

Number:OC303609
Status:ACTIVE
Category:Limited Liability Partnership

FELSTED BLACK LABRADOR LIMITED

UNIT 6, CHERRYTREE FARM,SIBLE HEDINGHAM,CO9 3LZ

Number:10810070
Status:ACTIVE
Category:Private Limited Company

MMPS LTD

GROUND FLOOR 1,LONDON,WC2A 3EG

Number:06922443
Status:ACTIVE
Category:Private Limited Company

NATURE'S CONSULTANCY LIMITED

INTERNATIONAL HOUSE,BARKING,E13 9PJ

Number:11163550
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