Advanced company searchLink opens in new window

FUTURE MATERIALS LIMITED

Company number 07795523

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 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
28 Oct 2015 CH01 Director's details changed for Mr Peter Jonathan White on 28 October 2015
28 Oct 2015 CH01 Director's details changed for Ms Beverly Jane Hurley on 28 October 2015
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 4
15 Oct 2015 CH01 Director's details changed for Mr David Charles Schofield on 1 October 2015
15 Oct 2015 CH01 Director's details changed for Mr Adrian Guise Williams on 1 October 2015
10 Mar 2015 AD01 Registered office address changed from St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS to Suite 12, the Mansion Chesterford Research Park Little Chesterford Cambridgeshire CB10 1XL on 10 March 2015
13 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4
16 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
08 Nov 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 4
27 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Jun 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 January 2013
21 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Consider transfer of shares 08/02/2013
07 Nov 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
07 Nov 2012 AD03 Register(s) moved to registered inspection location
07 Nov 2012 AP03 Appointment of Miss Emma Helen Stokes as a secretary
07 Nov 2012 AD02 Register inspection address has been changed
19 Jul 2012 AD01 Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW United Kingdom on 19 July 2012
15 Nov 2011 AP01 Appointment of Mr Adrian Guise Williams as a director
07 Nov 2011 TM01 Termination of appointment of Joanna Saban as a director
03 Nov 2011 SH01 Statement of capital following an allotment of shares on 13 October 2011
  • GBP 4
21 Oct 2011 AP01 Appointment of Mr David Charles Schofield as a director
17 Oct 2011 AP01 Appointment of Mr Peter Jonathan White as a director