PROJECT42 FUTURE TECH LIMITED - HASLEMERE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-04-28 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-05-06 View Report
Accounts. Accounts type total exemption full. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-04-27 View Report
Accounts. Accounts type micro entity. 2021-03-12 View Report
Persons with significant control. Psc name: Miss Lilia Tkatsenko. Change date: 2016-04-06. 2021-02-03 View Report
Confirmation statement. Statement with no updates. 2020-05-07 View Report
Accounts. Accounts type micro entity. 2019-12-24 View Report
Address. Old address: 1 Westminster Bridge Road London SE1 7XW. New address: Aldworth House Tennysons Lane Haslemere Surrey GU27 3BJ. Change date: 2019-06-17. 2019-06-17 View Report
Accounts. Accounts type total exemption full. 2019-06-03 View Report
Confirmation statement. Statement with updates. 2019-05-15 View Report
Accounts. Accounts type total exemption full. 2019-04-05 View Report
Gazette. Gazette filings brought up to date. 2019-01-08 View Report
Gazette. Gazette notice compulsory. 2018-12-04 View Report
Accounts. Change account reference date company current shortened. 2018-06-29 View Report
Confirmation statement. Statement with updates. 2018-05-02 View Report
Accounts. Accounts type total exemption small. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2017-05-15 View Report
Accounts. Accounts type total exemption small. 2016-06-17 View Report
Annual return. With made up date full list shareholders. 2016-06-02 View Report
Officers. Termination date: 2016-02-29. Officer name: Glynn Edward Davies. 2016-04-01 View Report
Annual return. With made up date full list shareholders. 2015-04-28 View Report
Officers. Appointment date: 2015-03-17. Officer name: Ms Lilia Tkatšenko. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2015-02-13 View Report
Officers. Termination date: 2015-02-12. Officer name: Lilia Tkatšenko. 2015-02-13 View Report
Officers. Officer name: Glynn Edward Davies. Change date: 2015-02-12. 2015-02-13 View Report
Annual return. With made up date full list shareholders. 2015-02-03 View Report
Officers. Change date: 2015-02-02. Officer name: Glynn Davies. 2015-02-03 View Report
Officers. Officer name: Glyn Davies. Appointment date: 2014-09-21. 2014-09-23 View Report
Incorporation. Capital: GBP 100 2014-09-19 View Report