FUTURE VISION MARKETING LTD
Status | ACTIVE |
Company No. | 08902275 |
Category | Private Limited Company |
Incorporated | 19 Feb 2014 |
Age | 10 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
FUTURE VISION MARKETING LTD is an active private limited company with number 08902275. It was incorporated 10 years, 2 months, 10 days ago, on 19 February 2014. The company address is C/O Ashfield Accountancy C/O Ashfield Accountancy, Woking, GU21 5AJ, Surrey, United Kingdom.
Company Fillings
Certificate change of name company
Date: 20 Apr 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tracker software products LTD\certificate issued on 20/04/24
Documents
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 05 Mar 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 15 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 26 Apr 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Change to a person with significant control
Date: 29 Nov 2017
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-14
Psc name: Mr Mark Christopher Hill
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Address
Type: AD01
New address: C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ
Change date: 2017-11-29
Old address: Suite 3a Oriental Road Woking Surrey GU22 7AH
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type dormant
Date: 17 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Certificate change of name company
Date: 23 May 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed classic events LTD\certificate issued on 23/05/14
Documents
Change of name notice
Date: 23 May 2014
Category: Change-of-name
Type: CONNOT
Documents
Certificate change of name company
Date: 28 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hale recruitment LTD\certificate issued on 28/02/14
Documents
Change of name notice
Date: 28 Feb 2014
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 24 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Christopher Hill
Documents
Termination director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Osker Heiman
Documents
Some Companies
1/2 35 TAITS LANE,DUNDEE,DD2 1DZ
Number: | SL022109 |
Status: | ACTIVE |
Category: | Limited Partnership |
85 HEYES LANE,CHESHIRE,SK9 7LN
Number: | 06416101 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL019668 |
Status: | ACTIVE |
Category: | Limited Partnership |
INTERNATIONAL WOODWORKING MACHINERY LIMITED
25-27 MURDOCK ROAD,BICESTER,OX26 4PP
Number: | 06872243 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CAMPTON ROAD,BEDFORDSHIRE,MK45 4JB
Number: | 04382574 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WYNGATES COPTHORNE BANK,CRAWLEY,RH10 3RE
Number: | 11473352 |
Status: | ACTIVE |
Category: | Private Limited Company |