Advanced company searchLink opens in new window

FUTURE EVERYTHING CIC

Company number 05822339

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)
07 Mar 2018 AP01 Appointment of Mr Brendan Jay Dawes as a director on 1 March 2018
21 Oct 2017 TM01 Termination of appointment of Laura Jayne Harper as a director on 19 October 2017
21 Sep 2017 MR04 Satisfaction of charge 058223390001 in full
10 Jul 2017 AP01 Appointment of Ms Naomi Louise Timperley as a director on 5 July 2017
22 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
24 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
19 May 2017 TM01 Termination of appointment of Rowena May Burns as a director on 18 May 2017
18 May 2017 AP01 Appointment of Ms Laura Jayne Harper as a director on 17 May 2017
02 May 2017 TM01 Termination of appointment of Roderick Colbourne Jackson as a director on 2 May 2017
25 Apr 2017 AP01 Appointment of Lady Susan Mary Allen Grantchester as a director on 17 April 2017
02 Nov 2016 AP03 Appointment of Mr Andrew Colin Stratford as a secretary on 2 November 2016
27 Oct 2016 TM01 Termination of appointment of Emer Coleman as a director on 26 October 2016
16 Jun 2016 AR01 Annual return made up to 19 May 2016 no member list
16 Jun 2016 AP01 Appointment of Ms Laura Anne Sillars as a director on 8 December 2015
08 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
27 May 2015 AP01 Appointment of Mr Vikas Sagar Shah as a director on 25 May 2015
27 May 2015 AR01 Annual return made up to 19 May 2015 no member list
27 May 2015 AD02 Register inspection address has been changed from 39B Edge Street Manchester M4 1HW United Kingdom to Futureeverything Base, Manchester Science Park Greenheys Lane Manchester M15 6LR
08 Dec 2014 AD01 Registered office address changed from 39B Edge Street Manchester M4 1HW to Base Greenheys Lane Manchester M15 6LR on 8 December 2014
08 Dec 2014 TM01 Termination of appointment of Sarah Louise Parkinson as a director on 3 December 2014
08 Dec 2014 CH01 Director's details changed for Ms Rowena May Mulligan on 27 November 2013
08 Dec 2014 TM01 Termination of appointment of Sarah Louise Parkinson as a director on 3 December 2014
25 Sep 2014 MR01 Registration of charge 058223390001, created on 18 September 2014
27 May 2014 AR01 Annual return made up to 19 May 2014 no member list