- Company Overview for FINANCE OF TOMORROW LIMITED (SC542656)
- Filing history for FINANCE OF TOMORROW LIMITED (SC542656)
- People for FINANCE OF TOMORROW LIMITED (SC542656)
- More for FINANCE OF TOMORROW LIMITED (SC542656)
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) |
---|---|---|---|
07 Oct 2024 | CS01 | Confirmation statement made on 23 July 2024 with updates | |
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
21 May 2024 | MA | Memorandum and Articles of Association | |
21 May 2024 | SH02 | Sub-division of shares on 15 May 2024 | |
16 May 2024 | RESOLUTIONS |
Resolutions
|
|
16 May 2024 | PSC08 | Notification of a person with significant control statement | |
16 May 2024 | PSC07 | Cessation of Gavin Maxwell Littlejohn as a person with significant control on 15 May 2024 | |
16 May 2024 | AP01 | Appointment of Mrs Bianca Lopes as a director on 15 May 2024 | |
16 May 2024 | AP01 | Appointment of Mr Anu Shah as a director on 15 May 2024 | |
16 May 2024 | AP01 | Appointment of Mr Marco Antonio Martins De Araujo Filho as a director on 15 May 2024 | |
16 May 2024 | SH01 |
Statement of capital following an allotment of shares on 15 May 2024
|
|
09 Apr 2024 | CERTNM |
Company name changed doso LIMITED\certificate issued on 09/04/24
|
|
04 Aug 2023 | AD01 | Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to 8 Still Haugh Fountainhall Scottish Borders TD1 2SL on 4 August 2023 | |
03 Aug 2023 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 3 August 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
03 Aug 2021 | AD01 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 3 August 2021 | |
02 Aug 2021 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
27 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with updates |