- Company Overview for FUTURE MATERIALS LIMITED (07795523)
- Filing history for FUTURE MATERIALS LIMITED (07795523)
- People for FUTURE MATERIALS LIMITED (07795523)
- More for FUTURE MATERIALS LIMITED (07795523)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |