- 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) |
---|---|---|---|
29 Sep 2018 | AA01 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Jul 2017 | MR01 | Registration of charge 027058740008, created on 24 July 2017 | |
20 Jul 2017 | CH03 | Secretary's details changed for Catherine Louise Wilkie on 19 July 2017 | |
20 Jul 2017 | CH01 | Director's details changed for Catherine Louise Wilkie on 19 July 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
10 Oct 2016 | MR01 | Registration of charge 027058740007, created on 27 September 2016 | |
10 Oct 2016 | MR01 | Registration of charge 027058740006, created on 27 September 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
29 Jul 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 | |
23 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Sep 2014 | CH01 | Director's details changed for Catherine Louise Wilkie on 25 September 2014 | |
07 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 May 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
14 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 26 February 2014
|
|
13 Jan 2014 | SH08 | Change of share class name or designation | |
08 Jan 2014 | AD01 | Registered office address changed from Brook Point 1412 High Road London N20 9BH on 8 January 2014 | |
08 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 16 December 2013
|
|
08 Jan 2014 | CH03 | Secretary's details changed for Catherine Louise Wilkie on 16 December 2013 | |
08 Jan 2014 | CH01 | Director's details changed for Catherine Louise Wilkie on 16 December 2013 | |
08 Jan 2014 | CH01 | Director's details changed for Adam David Bergman on 16 December 2013 | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |