- Company Overview for FUTURE-TECH S.C.I. LIMITED (02567648)
- Filing history for FUTURE-TECH S.C.I. LIMITED (02567648)
- People for FUTURE-TECH S.C.I. LIMITED (02567648)
- Charges for FUTURE-TECH S.C.I. LIMITED (02567648)
- More for FUTURE-TECH S.C.I. LIMITED (02567648)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Dec 2018 | PSC01 | Notification of Susan Wilman as a person with significant control on 22 February 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
20 Jan 2018 | RP04CS01 | Second filing of Confirmation Statement dated 04/12/2018 | |
05 Dec 2017 | CS01 |
Confirmation statement made on 4 December 2017 with no updates
|
|
20 Nov 2017 | TM01 | Termination of appointment of Richard Lumb as a director on 15 November 2017 | |
28 Jul 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
12 Jan 2017 | CH01 | Director's details changed for Richard Lumb on 12 January 2017 | |
12 Jan 2017 | CH01 | Director's details changed for Frank Wilman on 12 January 2017 | |
07 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
04 Jan 2017 | TM02 | Termination of appointment of Mary Bridget Conway as a secretary on 3 November 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of Mary Bridget Conway as a director on 3 November 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of Carl Mills as a director on 3 November 2016 | |
18 Feb 2016 | AD01 | Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
04 Jan 2016 | SH08 | Change of share class name or designation | |
04 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
08 Jun 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 March 2015 | |
21 Jan 2015 | AP01 | Appointment of Mr James Henry Wilman as a director on 1 January 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 17 April 2014
|
|
04 Aug 2014 | SH06 |
Cancellation of shares. Statement of capital on 7 April 2014
|
|
04 Aug 2014 | SH03 | Purchase of own shares. |