- Company Overview for FUTURE FABRICS LIMITED (02705874)
- Filing history for FUTURE FABRICS LIMITED (02705874)
- People for FUTURE FABRICS LIMITED (02705874)
- Charges for FUTURE FABRICS LIMITED (02705874)
- More for FUTURE FABRICS LIMITED (02705874)
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) |
---|---|---|---|
02 Sep 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 30 June 2024 | |
17 Jun 2024 | TM01 | Termination of appointment of Catherine Louise Roberts as a director on 5 June 2024 | |
17 Jun 2024 | TM02 | Termination of appointment of Catherine Louise Roberts as a secretary on 5 June 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 May 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Sep 2022 | AA01 | Previous accounting period extended from 27 December 2021 to 31 December 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Nov 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
02 Nov 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
27 May 2021 | CH03 | Secretary's details changed for Mrs Catherine Louise Roberts on 26 May 2021 | |
27 May 2021 | CH03 | Secretary's details changed for Mrs Catherine Louise Roberts on 26 May 2021 | |
27 May 2021 | PSC04 | Change of details for Mr Adam David Bergman as a person with significant control on 26 May 2021 | |
27 May 2021 | CH01 | Director's details changed for Mrs Catherine Louise Roberts on 26 May 2021 | |
29 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2021 | AD01 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to Unit 16 Riverwalk Business Park Riverwalk Road Off Jeffreys Road Enfield EN3 7QN on 19 March 2021 | |
21 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
29 Jan 2020 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
24 Dec 2019 | AA01 | Previous accounting period shortened from 28 December 2018 to 27 December 2018 | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 | |
11 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
29 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 |