- Company Overview for FUREAI LTD (SC552323)
- Filing history for FUREAI LTD (SC552323)
- People for FUREAI LTD (SC552323)
- More for FUREAI LTD (SC552323)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with updates | |
22 Nov 2024 | TM01 | Termination of appointment of Gordon Douglas Ross as a director on 7 November 2024 | |
22 Nov 2024 | TM01 | Termination of appointment of Douglas Stewart Mundie as a director on 8 November 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Apr 2024 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 30 April 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to 16 Windlaw Road Glasgow G76 9DN on 30 April 2024 | |
08 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
16 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
06 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
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 | |
08 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
09 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 14 February 2020
|
|
03 Feb 2020 | PSC07 | Cessation of Gordon Douglas Ross as a person with significant control on 16 March 2017 | |
03 Feb 2020 | RP04PSC04 | Second filing to change the details of Mr Simon Nicholas Parsons as a person with significant control | |
29 Jan 2020 | AD01 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh United Kingdom EH2 4AD United Kingdom to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 29 January 2020 | |
29 Jan 2020 | AP04 | Appointment of Mbm Secretarial Services Limited as a secretary on 29 January 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from 16 Windlaw Road, Carmunnock Clarkston Glasgow G76 9DN United Kingdom to 5th Floor 125 Princes Street Edinburgh United Kingdom EH2 4AD on 29 January 2020 | |
29 Jan 2020 | AP01 | Appointment of Mr Douglas Stewart Mundie as a director on 27 January 2020 | |
22 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with updates |