FUTUREX INNOVATION LIMITED

7/7 Ritchie Place, Edinburgh, EH11 1DT, Scotland
StatusACTIVE
Company No.SC561383
CategoryPrivate Limited Company
Incorporated23 Mar 2017
Age7 years, 2 months, 23 days
JurisdictionScotland

SUMMARY

FUTUREX INNOVATION LIMITED is an active private limited company with number SC561383. It was incorporated 7 years, 2 months, 23 days ago, on 23 March 2017. The company address is 7/7 Ritchie Place, Edinburgh, EH11 1DT, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 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: 29 Mar 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

New address: 7/7 Ritchie Place Edinburgh EH11 1DT

Change date: 2021-01-06

Old address: 40 Constitution Street Edinburgh EH6 6RS Scotland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-23

New address: 40 Constitution Street Edinburgh EH6 6RS

Old address: 1 Exchange Crescent Conference Square Edinburgh EH3 8AN

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2019

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zoi Kantounatou

Notification date: 2018-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2019

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-14

Psc name: Adam Edward Purvis

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

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-31

Officer name: Adam Edward Purvis

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Resolution

Date: 07 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2018

Action Date: 23 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-23

Capital : 950 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-19

Officer name: Miss Zoi Kantounatou

Documents

View document PDF

Incorporation company

Date: 23 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOYCE MILLINGTON LIMITED

51 MOUNT PLEASANT AVENUE,WELLS,BA5 2JG

Number:04110704
Status:ACTIVE
Category:Private Limited Company

FINANCIAL MENTOR LIMITED

SOUTH STREET HOUSE, 51 SOUTH,MIDDLESEX,TW7 7AA

Number:06039875
Status:ACTIVE
Category:Private Limited Company

LOTHIAN BUILDING SERVICES LIMITED

37C HUNTERFIELD TERRACE,GOREBRIDGE,EH23 4BG

Number:SC593499
Status:ACTIVE
Category:Private Limited Company

NEW LONDON NEWS LTD

212 ALEXANDRA AVENUE,HARROW,HA2 9BU

Number:08777133
Status:ACTIVE
Category:Private Limited Company

PROCOCKTAILS LIMITED

15 TOWCESTER ROAD,MILTON KEYNES,MK19 6AN

Number:11353254
Status:ACTIVE
Category:Private Limited Company

ST HOMES LTD

C/O OPTIMISE ACCOUNTANTS LIMITED UNIT 3,LONG EATON,NG10 2FE

Number:10141309
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