FUTURE FRONTIERS LTD

7-14 Great Dover Street 7-14 Great Dover Street, London, SE1 4YR, England
StatusACTIVE
Company No.08825219
Category
Incorporated23 Dec 2013
Age10 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

FUTURE FRONTIERS LTD is an active with number 08825219. It was incorporated 10 years, 6 months, 13 days ago, on 23 December 2013. The company address is 7-14 Great Dover Street 7-14 Great Dover Street, London, SE1 4YR, England.



Company Fillings

Appoint person director company with name date

Date: 04 Jun 2024

Action Date: 29 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Henna Fry

Appointment date: 2024-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Second filing of director termination with name

Date: 19 Oct 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Oliver Glyn Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Ashley Phillips

Appointment date: 2023-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raza Ali

Termination date: 2023-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Glyn Thomas

Termination date: 2022-01-17

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Celeste Cheung

Appointment date: 2022-08-12

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-03

Officer name: Sebastian Hare

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-24

Officer name: Ms Hannah Farrar Moffatt

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Heather Burgess

Appointment date: 2021-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2021

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Williams

Appointment date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2021

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Frances Soul

Appointment date: 2020-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 06 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raza Ali

Appointment date: 2020-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hannah Farrar Moffatt

Appointment date: 2019-03-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-04-22

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2021

Action Date: 06 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dominic Baker

Cessation date: 2016-05-06

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-22

Officer name: Sebastian Hare

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Glyn Thomas

Appointment date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mallaband

Termination date: 2020-01-21

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Jan 2021

Category: Address

Type: AD02

Old address: 41 Sandycombe Road Sandycombe Road Richmond TW9 2EP England

New address: 7-14 Great Dover Street Can Mezzanine London SE1 4YR

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Jan 2021

Category: Address

Type: AD04

New address: 7-14 Great Dover Street Can Mezzanine London SE1 4YR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Laurence Kelly

Termination date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2018

Action Date: 02 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-02

Old address: , 307 Colourworks Ashwin Street, London, E8 3DL, England

New address: 7-14 Great Dover Street Can Mezzanine London SE1 4YR

Documents

View document PDF

Change account reference date company current extended

Date: 11 Apr 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-07

Old address: , C/O Dominic Baker, Teach First 6 Mitre Passage, Teach First Innovation Unit, London, SE10 0ER, England

New address: 7-14 Great Dover Street Can Mezzanine London SE1 4YR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Jan 2017

Category: Address

Type: AD02

Old address: 7a Champion Crescent, Sydenham Champion Crescent London SE26 4HE England

New address: 41 Sandycombe Road Sandycombe Road Richmond TW9 2EP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-11

Old address: , 4 4 More London Riverside, Teach First Innovation Unit, London, SE1 2AU, England

New address: 7-14 Great Dover Street Can Mezzanine London SE1 4YR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-10

Old address: , 4 More London Riverside, Teach First Innovation Unit, London, SE1 2AU, England

New address: 7-14 Great Dover Street Can Mezzanine London SE1 4YR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-09

Old address: , 3 Orchard Gardens, Brecon, Powys, LD3 8AP

New address: 7-14 Great Dover Street Can Mezzanine London SE1 4YR

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Feb 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Stephen Baker

Termination date: 2015-04-24

Documents

View document PDF

Resolution

Date: 22 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 22 Apr 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chrstopher Mallaband

Appointment date: 2015-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Laurence Kelly

Appointment date: 2015-02-05

Documents

View document PDF

Resolution

Date: 09 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Statement of companys objects

Date: 09 Mar 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Jan 2015

Category: Address

Type: AD03

New address: 7a Champion Crescent, Sydenham Champion Crescent London SE26 4HE

Documents

View document PDF

Change sail address company with new address

Date: 12 Jan 2015

Category: Address

Type: AD02

New address: 7a Champion Crescent, Sydenham Champion Crescent London SE26 4HE

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Dominic Stephen Baker

Documents

View document PDF

Incorporation company

Date: 23 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JAMES TAYLOR HOMES (HARROW) LIMITED

JAMES TAYLOR HOUSE,HATFIELD,AL10 0HE

Number:09148160
Status:ACTIVE
Category:Private Limited Company

M & P ELECTRICAL (CORNWALL) LTD

LANDLOOE BRIDGE FARM LANDLOOE BRIDGE,LISKEARD,PL14 4RT

Number:07337697
Status:ACTIVE
Category:Private Limited Company

M.C.HITCHEN & SONS,LIMITED

FIRST FLOOR, SKYWAYS HOUSE,SPEKE,L70 1AB

Number:00144063
Status:LIQUIDATION
Category:Private Limited Company

MAMMA'S CARIBBEAN KITCHEN LTD

36 SELKIRK ST,CHELTENHAM,GL52 2HH

Number:11427904
Status:ACTIVE
Category:Private Limited Company

SLY FOX FILMS LIMITED

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:01669978
Status:ACTIVE
Category:Private Limited Company

STUART BLACK LOCUM SERVICES LTD

WELLFIELD PRESTON NEW ROAD,BLACKBURN,BB2 7NS

Number:11454888
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source