Advanced company searchLink opens in new window

FUTURE DELUXE HOLDINGS LIMITED

Company number 12338580

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)
16 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
27 Oct 2023 AA Full accounts made up to 31 December 2022
23 Oct 2023 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ United Kingdom to 91 - 93 Charterhouse Street London EC1M 6HR on 23 October 2023
19 Dec 2022 MR01 Registration of charge 123385800004, created on 7 December 2022
15 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
20 Oct 2022 CH01 Director's details changed for Mr James Robert Callahan on 20 October 2022
03 Oct 2022 MR01 Registration of charge 123385800003, created on 22 September 2022
18 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jul 2022 MR01 Registration of charge 123385800002, created on 8 July 2022
24 Feb 2022 MR01 Registration of charge 123385800001, created on 23 February 2022
14 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2022 SH08 Change of share class name or designation
11 Feb 2022 MA Memorandum and Articles of Association
09 Feb 2022 PSC02 Notification of Forever Bidco Limited as a person with significant control on 1 February 2022
09 Feb 2022 PSC07 Cessation of Andrew Jones as a person with significant control on 1 February 2022
09 Feb 2022 PSC07 Cessation of James Robert Callahan as a person with significant control on 1 February 2022
09 Feb 2022 TM02 Termination of appointment of Angela Jones as a secretary on 1 February 2022
24 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 February 2020
  • GBP 100
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Sep 2021 PSC04 Change of details for Andrew Jones as a person with significant control on 7 February 2020
25 Feb 2021 CS01 Confirmation statement made on 27 November 2020 with updates
07 Dec 2020 AA01 Current accounting period extended from 30 November 2020 to 31 December 2020
03 Mar 2020 PSC01 Notification of James Robert Callahan as a person with significant control on 7 February 2020
02 Mar 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 99
  • ANNOTATION Clarification a second filed SH01 was registered on 24/01/22