FUTURE MOTO LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-31 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2023-04-07 delete address THE SMITHY SUTTON LODGE SUTTON BASSETT LEICESTERSHIRE ENGLAND LE16 8HL
2023-04-07 insert address 4 LARKHILL COTTAGES, LARKHILL LANE FORMBY LIVERPOOL ENGLAND L37 1PS
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2023-04-07 update registered_address
2022-11-30 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2022 FROM THE SMITHY SUTTON LODGE SUTTON BASSETT LEICESTERSHIRE LE16 8HL ENGLAND
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-08-07 update company_status Active - Proposal to Strike off => Active
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-07-05 update statutory_documents DISS40 (DISS40(SOAD))
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2022-06-28 update statutory_documents FIRST GAZETTE
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-11-24 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-09-07 update company_status Active - Proposal to Strike off => Active
2021-08-11 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES
2021-08-07 update company_status Active => Active - Proposal to Strike off
2021-07-27 update statutory_documents FIRST GAZETTE
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-27 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES
2019-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date null => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-09-14 => 2020-08-31
2019-08-23 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-07-07 update account_ref_month 4 => 11
2019-07-07 update accounts_next_due_date 2020-01-05 => 2019-09-14
2019-06-14 update statutory_documents PREVSHO FROM 30/04/2019 TO 30/11/2018
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-04-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / DREAM TIME HOLDINGS LIMITED / 03/05/2018
2018-06-07 delete address THE PLAZA 100 OLD HALL STREET LIVERPOOL UNITED KINGDOM L3 9QJ
2018-06-07 insert address THE SMITHY SUTTON LODGE SUTTON BASSETT LEICESTERSHIRE ENGLAND LE16 8HL
2018-06-07 update registered_address
2018-05-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC ADRIAN POTTER
2018-05-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL INGRAM
2018-05-04 update statutory_documents 03/05/18 STATEMENT OF CAPITAL GBP 300
2018-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2018 FROM THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ UNITED KINGDOM
2018-05-03 update statutory_documents DIRECTOR APPOINTED MR MARC ADRIAN POTTER
2018-05-03 update statutory_documents DIRECTOR APPOINTED MR PAUL MATTHEW INGRAM
2018-04-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION