Advanced company searchLink opens in new window

FUTURES CHANGING LTD

Company number 07239716

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)
30 Mar 2022 PSC04 Change of details for Mr Daniel Phillip Fisher as a person with significant control on 28 February 2022
29 Mar 2022 PSC01 Notification of Bernard Gray as a person with significant control on 28 February 2022
29 Mar 2022 PSC04 Change of details for Mr Daniel Phillip Fisher as a person with significant control on 28 February 2022
28 Mar 2022 PSC07 Cessation of Build Skill - Plus as a person with significant control on 28 February 2022
28 Mar 2022 PSC01 Notification of David Hannah as a person with significant control on 28 February 2022
28 Mar 2022 AD01 Registered office address changed from Unit 4 Pineapple Park Road One Winsford Industrial Estate Winsford CW7 3PR England to 12 Grange Way Industrial Estate Grange Way Colchester Essex CO2 8HF on 28 March 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Nov 2021 PSC07 Cessation of Caire Jones as a person with significant control on 17 November 2021
18 Nov 2021 TM01 Termination of appointment of Claire Jones as a director on 17 November 2021
30 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-28
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
17 Mar 2021 PSC07 Cessation of Kenneth Nigel Sion Bowen as a person with significant control on 17 March 2021
17 Mar 2021 PSC01 Notification of Caire Jones as a person with significant control on 16 March 2021
17 Mar 2021 PSC02 Notification of Build Skill - Plus as a person with significant control on 16 March 2021
17 Mar 2021 AP01 Appointment of Ms Claire Jones as a director on 16 March 2021
17 Mar 2021 PSC01 Notification of Daniel Fisher as a person with significant control on 16 March 2021
17 Mar 2021 TM01 Termination of appointment of Kenneth Nigel Sion Bowen as a director on 17 March 2021
17 Mar 2021 AP01 Appointment of Mr Daniel Phillip Fisher as a director on 16 March 2021
17 Mar 2021 AD01 Registered office address changed from Leofric House 18B Binley Road Gosford Green Coventry West Midlands CV3 1JN to Unit 4 Pineapple Park Road One Winsford Industrial Estate Winsford CW7 3PR on 17 March 2021
17 Mar 2021 AP01 Appointment of Mr David Hannah as a director on 16 March 2021
03 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 29 April 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Aug 2019 PSC07 Cessation of Edward Lee Bowen as a person with significant control on 1 December 2017
29 Aug 2019 PSC04 Change of details for Mr Kenneth Nigel Sion Bowen as a person with significant control on 1 December 2017