Advanced company searchLink opens in new window

FUTUREPUMP LTD

Company number 08609110

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
10 Mar 2023 PSC04 Change of details for Mr Toby Hammond as a person with significant control on 10 March 2023
03 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 May 2022 AA Total exemption full accounts made up to 31 March 2021
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with updates
16 Dec 2021 PSC04 Change of details for Mr Toby Hammond as a person with significant control on 14 May 2021
28 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 May 2021 AD01 Registered office address changed from Unit 1 at the Silo Old Maltings Pirnhow Street Bungay Suffolk NR35 2RU England to Unit 1 the Silo Pirnhow Street Bungay Suffolk NR35 2RU on 19 May 2021
14 May 2021 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 113.07025
14 May 2021 SH01 Statement of capital following an allotment of shares on 12 May 2021
  • GBP 111.09155
11 May 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 110.1022
07 May 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 94.12235
06 May 2021 SH01 Statement of capital following an allotment of shares on 22 April 2021
  • GBP 90.98935
28 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 01/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2021 MA Memorandum and Articles of Association
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
26 Mar 2021 CH01 Director's details changed for Mr Toby Hammond on 1 March 2021
26 Mar 2021 PSC04 Change of details for Mr Toby Hammond as a person with significant control on 1 March 2021
26 Mar 2021 AD01 Registered office address changed from C/O Toby Hammond Wainford Mill House Pirnhow Street Bungay Suffolk NR35 2RU to Unit 1 at the Silo Old Maltings Pirnhow Street Bungay Suffolk NR35 2RU on 26 March 2021
05 Oct 2020 TM01 Termination of appointment of Ryan Weber as a director on 30 September 2020
05 Oct 2020 TM01 Termination of appointment of Practica Foundation as a director on 30 September 2020
22 Sep 2020 AP01 Appointment of Mr Gert Jan Bom as a director on 1 September 2020
22 Sep 2020 PSC04 Change of details for Mr Toby Alexander Hammond as a person with significant control on 22 September 2020