FUTURISM LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2022-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-01-07 update account_category null => DORMANT
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-27 => 2016-03-27
2016-05-12 update returns_next_due_date 2016-04-24 => 2017-04-24
2016-03-27 update statutory_documents 27/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-27 => 2015-03-27
2015-04-07 delete address 78 STATION ROAD SHOLING SOUTHAMPTON ENGLAND SO19 8FP
2015-04-07 insert address 78 STATION ROAD SHOLING SOUTHAMPTON SO19 8FP
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-24 => 2016-04-24
2015-03-27 update statutory_documents 27/03/15 FULL LIST
2015-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM OLIVER CORBYN / 21/07/2013
2015-02-07 delete address UNIT 3 CWRT Y PARC, EARLSWOOD ROAD LLANISHEN CARDIFF CF14 5GH
2015-02-07 insert address 78 STATION ROAD SHOLING SOUTHAMPTON ENGLAND SO19 8FP
2015-02-07 update reg_address_care_of WILLIAMS LESTER ACCOUNTANTS LTD => MR N SCHOOLCRAFT
2015-02-07 update registered_address
2015-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2015 FROM C/O WILLIAMS LESTER ACCOUNTANTS LTD UNIT 3 CWRT Y PARC, EARLSWOOD ROAD LLANISHEN CARDIFF CF14 5GH
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address UNIT 3 CWRT Y PARC, EARLSWOOD ROAD LLANISHEN CARDIFF WALES CF14 5GH
2014-06-07 insert address UNIT 3 CWRT Y PARC, EARLSWOOD ROAD LLANISHEN CARDIFF CF14 5GH
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-27 => 2014-03-27
2014-06-07 update returns_next_due_date 2014-04-24 => 2015-04-24
2014-05-19 update statutory_documents 27/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 delete address 5 GAERWEN CLOSE LLANISHEN CARDIFF UNITED KINGDOM CF14 5HD
2013-09-06 insert address UNIT 3 CWRT Y PARC, EARLSWOOD ROAD LLANISHEN CARDIFF WALES CF14 5GH
2013-09-06 update registered_address
2013-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2013 FROM C/O WILLIAMS LESTER ACCOUNTANTS LTD 5 GAERWEN CLOSE LLANISHEN CARDIFF CF14 5HD UNITED KINGDOM
2013-06-25 update returns_last_madeup_date 2012-03-27 => 2013-03-27
2013-06-25 update returns_next_due_date 2013-04-24 => 2014-04-24
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-15 update statutory_documents 27/03/13 FULL LIST
2012-11-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-27 update statutory_documents 27/03/12 FULL LIST
2012-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA BENNION / 05/04/2012
2011-10-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-28 update statutory_documents 27/03/11 FULL LIST
2010-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 179 BRYN FEDW CARDIFF SOUTH GLAMORGAN CF23 9PW
2010-08-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents 27/03/10 FULL LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM OLIVER CORBYN / 26/03/2010
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA BENNION / 26/03/2010
2009-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2009 FROM PENNYROYAL COTTAGE STOUR LANE STOUR ROW SHAFTESBURY DORSET SP7 0QJ
2009-04-17 update statutory_documents DIRECTOR APPOINTED GRAHAM OLIVER CORBYN
2009-04-17 update statutory_documents DIRECTOR APPOINTED LISA BENNION
2009-04-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARTIN SANDERCOMBE
2009-04-17 update statutory_documents APPOINTMENT TERMINATED SECRETARY MARGARET WILLIAMS
2009-03-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION