Advanced company searchLink opens in new window

FUTURE THINKING OXFORD LIMITED

Company number 07327650

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)
25 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Sep 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
25 Sep 2017 AD01 Registered office address changed from Laystall House 8 Rosebery Avenue London EC1R 4TD to 25 Lavington Street London SE1 0NZ on 25 September 2017
19 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
13 Jul 2016 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
16 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
09 Sep 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
07 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
28 Aug 2014 AD01 Registered office address changed from 9400 Garsington Road Oxford Business Park North Oxford OX4 2HN to Laystall House 8 Rosebery Avenue London EC1R 4TD on 28 August 2014
28 Aug 2014 AP01 Appointment of Mr Jon Priest as a director on 26 August 2014
28 Aug 2014 TM01 Termination of appointment of Andrew John Tharme as a director on 26 August 2014
28 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
22 May 2014 CERTNM Company name changed future thinking LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
22 May 2014 CONNOT Change of name notice
28 Jan 2014 AA Accounts for a dormant company made up to 31 August 2013
01 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
24 May 2013 AA Accounts for a dormant company made up to 31 August 2012
13 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
01 May 2012 AA Accounts for a dormant company made up to 31 August 2011
06 Feb 2012 AP01 Appointment of Mr David Richard Griffith as a director
26 Jan 2012 TM02 Termination of appointment of Michelle Young as a secretary
26 Jan 2012 TM01 Termination of appointment of Michelle Young as a director
03 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders