Advanced company searchLink opens in new window

FUTRLI LTD

Company number 07777298

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)
28 Oct 2015 CH01 Director's details changed for Mrs Amy Joan Harris on 28 October 2015
28 Oct 2015 CH01 Director's details changed for Mr Steven Ashley Green on 28 October 2015
09 Jul 2015 AP01 Appointment of Mr Steven Ashley Green as a director on 23 April 2015
01 Jun 2015 SH01 Statement of capital following an allotment of shares on 23 April 2015
  • GBP 1,268
01 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 November 2014
  • GBP 1,066
29 May 2015 SH10 Particulars of variation of rights attached to shares
29 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Jan 2015 AD01 Registered office address changed from 39 Green Ridge Brighton BN1 5LT to C/O Nathan Keeley Amelia House Crescent Road Worthing West Sussex BN11 1QR on 7 January 2015
03 Nov 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
03 Nov 2014 CH01 Director's details changed for Ms Hannah Mcintyre on 7 July 2014
05 Aug 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 September 2014
08 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Jul 2014 AD01 Registered office address changed from 62 Wayland Avenue Brighton BN1 5JN on 4 July 2014
13 Jun 2014 CERTNM Company name changed mylivevision LTD\certificate issued on 13/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
  • NM01 ‐ Change of name by resolution
25 Mar 2014 SH01 Statement of capital following an allotment of shares on 13 March 2014
  • GBP 1,000
25 Mar 2014 SH01 Statement of capital following an allotment of shares on 13 March 2014
  • GBP 800
25 Mar 2014 SH01 Statement of capital following an allotment of shares on 13 March 2014
  • GBP 600
25 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dir vote on any matter 13/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2013 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
31 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
04 Sep 2013 AP01 Appointment of Mrs Amy Joan Harris as a director
22 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders