FUTURE MACHINES LIMITED - History of Changes


DateDescription
2023-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-07-07 update accounts_next_due_date 2023-07-26 => 2024-04-25
2023-06-21 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-06-07 update account_ref_day 26 => 25
2023-06-07 update accounts_next_due_date 2023-04-26 => 2023-07-26
2023-04-26 update statutory_documents PREVSHO FROM 26/07/2022 TO 25/07/2022
2022-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-26 => 2023-04-26
2022-04-11 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-12-07 delete address THAMES HOUSE BOURNE END BUSINESS PARK CORES END ROAD BOURNE END BUCKINGHAMSHIRE ENGLAND SL8 5AS
2021-12-07 insert address FAWLEY HOUSE 2 REGATTA PLACE MARLOW ROAD BOURNE END BUCKINGHAMSHIRE UNITED KINGDOM SL8 5TD
2021-12-07 update registered_address
2021-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2021 FROM THAMES HOUSE BOURNE END BUSINESS PARK CORES END ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AS ENGLAND
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-07-26 => 2022-04-26
2021-07-26 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-05-07 update account_ref_day 27 => 26
2021-05-07 update accounts_next_due_date 2021-04-27 => 2021-07-26
2021-04-26 update statutory_documents PREVSHO FROM 27/07/2020 TO 26/07/2020
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-06-07 update accounts_next_due_date 2020-07-28 => 2021-04-27
2020-05-12 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-05-07 update account_ref_day 28 => 27
2020-05-07 update accounts_next_due_date 2020-04-28 => 2020-07-28
2020-04-28 update statutory_documents PREVSHO FROM 28/07/2019 TO 27/07/2019
2019-12-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-12-07 update accounts_next_due_date 2019-07-29 => 2020-04-28
2019-12-07 update company_status Active - Proposal to Strike off => Active
2019-11-09 update statutory_documents DISS40 (DISS40(SOAD))
2019-11-07 update company_status Active => Active - Proposal to Strike off
2019-11-07 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-10-08 update statutory_documents FIRST GAZETTE
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES
2019-05-07 update account_ref_day 29 => 28
2019-05-07 update accounts_next_due_date 2019-04-29 => 2019-07-29
2019-04-29 update statutory_documents PREVSHO FROM 29/07/2018 TO 28/07/2018
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-10-07 update accounts_next_due_date 2018-10-20 => 2019-04-29
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES
2018-08-21 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-08-07 update account_ref_day 30 => 29
2018-08-07 update accounts_next_due_date 2018-07-27 => 2018-10-20
2018-07-21 update statutory_documents PREVSHO FROM 30/07/2017 TO 29/07/2017
2018-05-08 update account_ref_day 31 => 30
2018-05-08 update accounts_next_due_date 2018-04-30 => 2018-07-27
2018-04-27 update statutory_documents PREVSHO FROM 31/07/2017 TO 30/07/2017
2018-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DAVID TRESIDDER / 17/01/2018
2018-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DAVID TRESIDDER / 17/01/2018
2017-10-07 update num_mort_charges 0 => 1
2017-10-07 update num_mort_outstanding 0 => 1
2017-09-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027869640001
2017-08-07 delete address HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET
2017-08-07 insert address THAMES HOUSE BOURNE END BUSINESS PARK CORES END ROAD BOURNE END BUCKINGHAMSHIRE ENGLAND SL8 5AS
2017-08-07 update registered_address
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DAVID TRESIDDER / 27/07/2017
2017-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2017 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-07-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-06-21 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2016-01-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-12-11 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-09-07 update company_status Active - Proposal to Strike off => Active
2015-09-07 update returns_last_madeup_date 2014-07-31 => 2015-07-31
2015-09-07 update returns_next_due_date 2015-08-28 => 2016-08-28
2015-08-13 update statutory_documents 31/07/15 FULL LIST
2015-08-12 update statutory_documents DISS40 (DISS40(SOAD))
2015-08-09 update company_status Active => Active - Proposal to Strike off
2015-08-04 update statutory_documents FIRST GAZETTE
2014-09-07 delete address HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE UNITED KINGDOM WD3 1ET
2014-09-07 insert address HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-31 => 2014-07-31
2014-09-07 update returns_next_due_date 2014-08-28 => 2015-08-28
2014-08-12 update statutory_documents 31/07/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-07-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-06-09 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-31 => 2013-07-31
2013-09-06 update returns_next_due_date 2013-08-28 => 2014-08-28
2013-08-05 update statutory_documents 31/07/13 FULL LIST
2013-06-25 delete company_previous_name SPEED 3262 LIMITED
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-23 update accounts_last_madeup_date 2010-07-31 => 2011-07-31
2013-06-23 update accounts_next_due_date 2012-04-30 => 2013-04-30
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update company_status Active - Proposal to Strike off => Active
2013-06-22 update returns_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update returns_next_due_date 2012-08-28 => 2013-08-28
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-10-22 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-09-01 update statutory_documents DISS40 (DISS40(SOAD))
2012-08-29 update statutory_documents 31/07/12 FULL LIST
2012-07-31 update statutory_documents FIRST GAZETTE
2011-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DAVID TRESIDDER / 05/12/2011
2011-08-04 update statutory_documents 31/07/11 FULL LIST
2011-08-03 update statutory_documents DISS40 (DISS40(SOAD))
2011-08-02 update statutory_documents FIRST GAZETTE
2011-07-30 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-03-01 update statutory_documents 05/02/11 FULL LIST
2010-10-30 update statutory_documents DISS40 (DISS40(SOAD))
2010-10-29 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-08-03 update statutory_documents FIRST GAZETTE
2010-03-09 update statutory_documents 05/02/10 FULL LIST
2009-06-13 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-05-01 update statutory_documents RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-12-18 update statutory_documents APPOINTMENT TERMINATED SECRETARY NICOLA TRESIDDER
2008-12-02 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2008-09-01 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2008 FROM ROBERTS HOUSE 2 MANOR ROAD RUISLIP MIDDLESEX HA4 7LA
2008-05-09 update statutory_documents RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-07-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-06-06 update statutory_documents RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-09-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-03-01 update statutory_documents RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-05-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-02-23 update statutory_documents RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-06-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-04-07 update statutory_documents RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-08-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-03-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2003-03-20 update statutory_documents S366A DISP HOLDING AGM 13/03/03
2003-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/03 FROM: UNIT 10 FLEETWAY BUSINESS PARK 14-16 WADSWORTH ROAD GREENFORD MIDDLESEX UB6 7LD
2003-02-11 update statutory_documents RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-05-28 update statutory_documents S366A DISP HOLDING AGM 14/05/02
2002-05-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00
2002-04-30 update statutory_documents RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-07-17 update statutory_documents RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2000-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/00 FROM: UNIT 1C THE DELTA CENTRE MOUNT PLEASANT WEMBLEY MIDDLESEX HA0 1UX
2000-06-22 update statutory_documents RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
2000-06-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99
2000-01-31 update statutory_documents NEW SECRETARY APPOINTED
2000-01-31 update statutory_documents SECRETARY RESIGNED
1999-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98
1999-03-12 update statutory_documents RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS
1998-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-04-14 update statutory_documents RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS
1997-05-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96
1997-04-11 update statutory_documents RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS
1996-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/96 FROM: 100-102 HIGH STREET RUISLIP MIDDLESEX HA4 8LS
1996-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95
1996-03-18 update statutory_documents RETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS
1995-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-03-16 update statutory_documents RETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS
1994-04-19 update statutory_documents RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS
1993-04-07 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1993-03-17 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-17 update statutory_documents ALTER MEM AND ARTS 25/02/93
1993-03-08 update statutory_documents COMPANY NAME CHANGED SPEED 3262 LIMITED CERTIFICATE ISSUED ON 09/03/93
1993-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/93 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP
1993-02-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION