Advanced company searchLink opens in new window

FUTURE-TECH S.C.I. LIMITED

Company number 02567648

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 20/01/2018.
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
  • GBP 1,222
04 Jan 2016 SH08 Change of share class name or designation
04 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,312
04 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,312
04 Aug 2014 SH01 Statement of capital following an allotment of shares on 17 April 2014
  • GBP 1,312
04 Aug 2014 SH06 Cancellation of shares. Statement of capital on 7 April 2014
  • GBP 1,172
04 Aug 2014 SH03 Purchase of own shares.