Advanced company searchLink opens in new window

FUTURE CLIMATE INFO LTD

Company number 08318444

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)
22 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
22 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
22 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
22 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jul 2021 CH01 Director's details changed for Mr Charlie Maccready on 15 July 2021
07 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
  • ANNOTATION Clarification second filing of an SH03 registered on 22/03/21
24 May 2021 AA01 Current accounting period shortened from 31 March 2022 to 30 June 2021
24 May 2021 AD01 Registered office address changed from 17 Kings Hill Avenue Kings Hill West Malling ME19 4UA England to Courtyard House the Square Lightwater, Surrey United Kingdom GU18 5SS on 24 May 2021
24 May 2021 PSC07 Cessation of Matthew Snowdon Le Breton as a person with significant control on 17 May 2021
24 May 2021 PSC02 Notification of Dye & Durham (Uk) Limited as a person with significant control on 17 May 2021
24 May 2021 TM01 Termination of appointment of Timothy James Champney as a director on 17 May 2021
24 May 2021 TM01 Termination of appointment of Penelope Anne Andrews as a director on 17 May 2021
24 May 2021 TM01 Termination of appointment of Geoffrey Offen as a director on 17 May 2021
24 May 2021 AP01 Appointment of Mr Tom Durbin St. George as a director on 17 May 2021
24 May 2021 AP01 Appointment of Mr Matthew Proud as a director on 17 May 2021
24 May 2021 AP01 Appointment of Mr Charlie Maccready as a director on 17 May 2021
06 May 2021 RP04CS01 Second filing of Confirmation Statement dated 10 December 2020
05 May 2021 RP04CS01 Second filing of Confirmation Statement dated 8 December 2020
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
22 Mar 2021 SH06 Cancellation of shares. Statement of capital on 29 January 2021
  • GBP 9,850
22 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
  • ANNOTATION Clarification this document was second filed on 07/06/21
02 Mar 2021 PSC07 Cessation of Emma Le Breton as a person with significant control on 3 December 2020
02 Mar 2021 PSC04 Change of details for Mr Matthew Snowdon Le Breton as a person with significant control on 3 December 2020
01 Feb 2021 AA Total exemption full accounts made up to 31 March 2020