FUTURE STARS COMMUNITY LTD.
Status | ACTIVE |
Company No. | 09367555 |
Category | Private Limited Company |
Incorporated | 29 Dec 2014 |
Age | 9 years, 5 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
FUTURE STARS COMMUNITY LTD. is an active private limited company with number 09367555. It was incorporated 9 years, 5 months, 11 days ago, on 29 December 2014. The company address is 39 Cedars Road Cedars Road, London, E15 4NE, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2023
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Accounts with accounts type dormant
Date: 24 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Address
Type: AD01
Old address: 170 Harold Rd Harold Road London E13 0SE England
Change date: 2021-12-15
New address: 39 Cedars Road Cedars Road London E15 4NE
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 19 Mar 2021
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-25
Officer name: Miss Samira Shuke Abdi
Documents
Change person director company with change date
Date: 19 Mar 2021
Action Date: 29 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-29
Officer name: Mrs Muna Weheliye Egale
Documents
Change person director company with change date
Date: 19 Mar 2021
Action Date: 29 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-29
Officer name: Mrs Muna Weheliye Egale
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Accounts with accounts type total exemption full
Date: 14 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Address
Type: AD01
New address: 170 Harold Rd Harold Road London E13 0SE
Change date: 2018-01-12
Old address: 170 Harold Road London E13 0SE England
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Address
Type: AD01
Old address: 39 Cedars Road Stratford London E15 4NE
Change date: 2018-01-12
New address: 170 Harold Road London E13 0SE
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Appoint person secretary company with name date
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-12-08
Officer name: Mr Zubair Qazi Ali
Documents
Termination director company with name termination date
Date: 08 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-01
Officer name: Qathar Abdikarim Ali
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Appoint person director company with name date
Date: 24 Nov 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Samira Shuke Abdi
Appointment date: 2016-01-25
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-29
New address: 39 Cedars Road Stratford London E15 4NE
Old address: 2a Hartley Avenue East Ham London E6 1NT United Kingdom
Documents
Appoint person director company with name date
Date: 26 Jan 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-12
Officer name: Mr Qathar Abdikarim Ali
Documents
Termination secretary company with name termination date
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-23
Officer name: Abdirashid Mohamed
Documents
Some Companies
2 MICHAELS COURT HANNEY ROAD,ABINGDON,OX13 5HR
Number: | 08815123 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BRANSCOBE HOUSE,WATFORD,WD24 5HQ
Number: | 10659735 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 10,SANDBACH,CW11 1HJ
Number: | 08973074 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SUTHERLAND STREET,SHEFFIELD,S4 7WG
Number: | 11001002 |
Status: | ACTIVE |
Category: | Private Limited Company |
FISHPOOLS FARM,FRANKTON,CV23 9PB
Number: | 03769738 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,MANCHESTER,M15 4PN
Number: | 07225111 |
Status: | ACTIVE |
Category: | Private Limited Company |