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)
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/05/21
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/05/2021.
18 Nov 2020 SH06 Cancellation of shares. Statement of capital on 4 September 2020
  • GBP 9,850.00
22 Oct 2020 PSC01 Notification of Emma Le Breton as a person with significant control on 22 October 2020
22 Oct 2020 PSC01 Notification of Matthew Le Breton as a person with significant control on 22 October 2020
22 Oct 2020 PSC07 Cessation of Richard Jepson Egglishaw as a person with significant control on 22 October 2020
15 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
02 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with updates
31 Mar 2020 CH01 Director's details changed for Mr Geoffrey Offen on 31 March 2020
18 Mar 2020 TM01 Termination of appointment of Christopher Simon Taylor as a director on 5 March 2020
06 Dec 2019 AP01 Appointment of Mr Timothy James Champney as a director on 1 December 2019
31 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
29 May 2018 TM01 Termination of appointment of Thomas Meredith Plews as a director on 16 May 2018
16 Apr 2018 AP01 Appointment of Mrs Penelope Anne Andrews as a director on 16 April 2018
16 Apr 2018 AP01 Appointment of Mr Christopher Simon Taylor as a director on 16 April 2018
16 Apr 2018 TM01 Termination of appointment of Philip Ernest Wilbourn as a director on 16 April 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Oct 2017 AD01 Registered office address changed from Suite 9, 10 Churchill Square Kings Hill West Malling Kent ME19 4YU to 17 Kings Hill Avenue Kings Hill West Malling ME19 4UA on 28 October 2017
06 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
06 Jul 2017 PSC01 Notification of Richard Jepson Egglishaw as a person with significant control on 6 April 2016
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Jun 2016 TM02 Termination of appointment of Michael James Thompson as a secretary on 22 June 2016