Advanced company searchLink opens in new window

FACE THE FUTURE HOLDINGS LIMITED

Company number 12362117

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)
26 Nov 2024 CS01 Confirmation statement made on 26 November 2024 with no updates
18 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
24 Jun 2024 AD01 Registered office address changed from Unit 1 Corinium Court Premier Way North Normanton WF6 1FS United Kingdom to Unit 4 Daughters Court Silkwood Park Ossett WF5 9TQ on 24 June 2024
05 Jan 2024 CS01 Confirmation statement made on 30 November 2023 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with updates
21 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
21 Oct 2021 AA01 Previous accounting period shortened from 31 December 2021 to 31 March 2021
12 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
03 Sep 2021 AD01 Registered office address changed from C/O Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to Unit 1 Corinium Court Premier Way North Normanton WF6 1FS on 3 September 2021
27 Jul 2021 MA Memorandum and Articles of Association
27 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2021 SH08 Change of share class name or designation
26 Jul 2021 SH10 Particulars of variation of rights attached to shares
15 Jul 2021 PSC04 Change of details for Ms Julia Grace Barcoe Thompson as a person with significant control on 9 July 2021
15 Jul 2021 PSC01 Notification of Paul Thompson as a person with significant control on 9 July 2021
15 Jul 2021 AP01 Appointment of Mr Paul Thompson as a director on 9 July 2021
22 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with updates
03 Jul 2020 SH08 Change of share class name or designation
11 Feb 2020 MR01 Registration of charge 123621170001, created on 7 February 2020
13 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-13
  • GBP 100