Download leads from Nexok and grow your business. Find out more

Future Codes Ltd

Documents

Total Documents151
Total Pages554

Filing History

3 May 2023Confirmation statement made on 2 May 2023 with no updates
16 February 2023Total exemption full accounts made up to 31 May 2022
30 May 2022Confirmation statement made on 2 May 2022 with no updates
18 May 2022Compulsory strike-off action has been discontinued
17 May 2022Total exemption full accounts made up to 31 May 2021
7 May 2022Compulsory strike-off action has been suspended
26 April 2022First Gazette notice for compulsory strike-off
4 May 2021Confirmation statement made on 2 May 2021 with no updates
8 March 2021Total exemption full accounts made up to 31 May 2020
7 June 2020Confirmation statement made on 2 May 2020 with updates
28 February 2020Total exemption full accounts made up to 31 May 2019
2 May 2019Confirmation statement made on 2 May 2019 with no updates
27 February 2019Total exemption full accounts made up to 31 May 2018
18 May 2018Confirmation statement made on 5 May 2018 with no updates
28 February 2018Total exemption full accounts made up to 31 May 2017
25 May 2017Confirmation statement made on 5 May 2017 with updates
25 May 2017Confirmation statement made on 5 May 2017 with updates
28 February 2017Total exemption small company accounts made up to 31 May 2016
28 February 2017Total exemption small company accounts made up to 31 May 2016
24 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
24 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
26 February 2016Total exemption small company accounts made up to 31 May 2015
26 February 2016Total exemption small company accounts made up to 31 May 2015
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
28 February 2015Total exemption small company accounts made up to 31 May 2014
28 February 2015Total exemption small company accounts made up to 31 May 2014
11 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
11 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
28 February 2014Total exemption small company accounts made up to 31 May 2013
28 February 2014Total exemption small company accounts made up to 31 May 2013
10 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
10 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
25 February 2013Accounts for a dormant company made up to 31 May 2012
25 February 2013Accounts for a dormant company made up to 31 May 2012
5 November 2012Annual return made up to 22 August 2012 with a full list of shareholders
5 November 2012Annual return made up to 22 August 2012 with a full list of shareholders
22 February 2012Accounts for a dormant company made up to 31 May 2011
22 February 2012Accounts for a dormant company made up to 31 May 2011
22 August 2011Director's details changed for Mr Bandele Olubodun on 22 August 2011
22 August 2011Director's details changed for Mr Bandele Olubodun on 22 August 2011
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders
22 August 2011Director's details changed for Mr Oluwagbenga Bandele Olubodun on 22 August 2011
22 August 2011Director's details changed for Mr Oluwagbenga Bandele Olubodun on 22 August 2011
22 July 2011Appointment of Mr Bandele Olubodun as a director
22 July 2011Appointment of Mr Bandele Olubodun as a director
22 July 2011Appointment of Mrs Daniela Olubodun as a secretary
22 July 2011Appointment of Mrs Daniela Olubodun as a secretary
21 July 2011Termination of appointment of Bandele Olubodun as a secretary
21 July 2011Termination of appointment of Bandele Olubodun as a secretary
21 July 2011Termination of appointment of Daniela Olubodun as a director
21 July 2011Termination of appointment of Daniela Olubodun as a director
17 May 2011Registered office address changed from Taxpoint Direct Trocoll House Wakering Road Barking Essex IG11 8PD on 17 May 2011
17 May 2011Registered office address changed from Taxpoint Direct Trocoll House Wakering Road Barking Essex IG11 8PD on 17 May 2011
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
10 February 2011Accounts for a dormant company made up to 31 May 2010
10 February 2011Accounts for a dormant company made up to 31 May 2010
19 May 2010Secretary's details changed for Mr Bandele Olubodun on 18 March 2010
19 May 2010Annual return made up to 10 May 2010 with a full list of shareholders
19 May 2010Secretary's details changed for Mr Bandele Olubodun on 18 March 2010
19 May 2010Annual return made up to 10 May 2010 with a full list of shareholders
25 March 2010Appointment of Mrs Daniela Olubodun as a director
25 March 2010Appointment of Mrs Daniela Olubodun as a director
18 March 2010Termination of appointment of Daniela Olubodun as a director
18 March 2010Appointment of Mr Bandele Olubodun as a secretary
18 March 2010Termination of appointment of Daniela Olubodun as a director
18 March 2010Appointment of Mr Bandele Olubodun as a secretary
16 February 2010Total exemption small company accounts made up to 31 May 2009
16 February 2010Total exemption small company accounts made up to 31 May 2009
2 February 2010Termination of appointment of Daniela Olubodun as a secretary
2 February 2010Termination of appointment of Daniela Olubodun as a secretary
2 February 2010Termination of appointment of Bandele Olubodun as a director
2 February 2010Termination of appointment of Bandele Olubodun as a director
4 June 2009Return made up to 10/05/09; full list of members
4 June 2009Return made up to 10/05/09; full list of members
27 February 2009Total exemption small company accounts made up to 31 May 2008
27 February 2009Total exemption small company accounts made up to 31 May 2008
13 May 2008Return made up to 10/05/08; full list of members
13 May 2008Return made up to 10/05/08; full list of members
3 March 2008Total exemption small company accounts made up to 31 May 2007
3 March 2008Total exemption small company accounts made up to 31 May 2007
11 July 2007Return made up to 10/05/07; full list of members
11 July 2007Return made up to 10/05/07; full list of members
8 May 2007Total exemption small company accounts made up to 31 May 2006
8 May 2007Total exemption small company accounts made up to 31 May 2006
20 July 2006Registered office changed on 20/07/06 from: 7 st james terrace 275 st barnabas road woodford green IG8 7DW
20 July 2006Registered office changed on 20/07/06 from: 7 st james terrace 275 st barnabas road woodford green IG8 7DW
14 July 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/07/06
14 July 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/07/06
30 January 2006Total exemption small company accounts made up to 31 May 2005
30 January 2006Total exemption small company accounts made up to 31 May 2005
17 August 2005Registered office changed on 17/08/05 from: 19-20 britten court abbey lane london E15 2RS
17 August 2005Registered office changed on 17/08/05 from: 19-20 britten court abbey lane london E15 2RS
27 May 2005Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
27 May 2005Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
26 May 2005Total exemption small company accounts made up to 31 May 2004
26 May 2005Total exemption small company accounts made up to 31 May 2004
4 May 2005New director appointed
4 May 2005Return made up to 10/05/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 May 2005Return made up to 10/05/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 May 2005New director appointed
25 April 2005Registered office changed on 25/04/05 from: 85 cavendish mansions clerkenwell road london EC1R 5DH
25 April 2005Registered office changed on 25/04/05 from: 85 cavendish mansions clerkenwell road london EC1R 5DH
9 July 2004Total exemption full accounts made up to 31 May 2003
9 July 2004Director resigned
9 July 2004Total exemption full accounts made up to 31 May 2003
9 July 2004Director resigned
14 June 2003Return made up to 10/05/03; full list of members
14 June 2003Return made up to 10/05/03; full list of members
10 April 2003Total exemption full accounts made up to 31 May 2002
10 April 2003Total exemption full accounts made up to 31 May 2002
29 May 2002Return made up to 10/05/02; full list of members
29 May 2002Return made up to 10/05/02; full list of members
17 April 2002Total exemption full accounts made up to 31 May 2001
17 April 2002Total exemption full accounts made up to 31 May 2001
8 April 2002Director's particulars changed
8 April 2002Return made up to 13/05/01; full list of members
8 April 2002Director's particulars changed
8 April 2002Return made up to 13/05/01; full list of members
8 April 2002Director resigned
8 April 2002Director resigned
13 September 2001New secretary appointed
13 September 2001New secretary appointed
5 September 2001New director appointed
5 September 2001New director appointed
15 August 2001Registered office changed on 15/08/01 from: 1ST floor 103A tollington park london N4 3AH
15 August 2001Registered office changed on 15/08/01 from: 1ST floor 103A tollington park london N4 3AH
28 December 2000Registered office changed on 28/12/00 from: 85 cavendish mansions clerkenwell road london EC1R 5DH
28 December 2000Registered office changed on 28/12/00 from: 85 cavendish mansions clerkenwell road london EC1R 5DH
13 December 2000Secretary resigned
13 December 2000Secretary resigned
1 September 2000Return made up to 13/05/00; full list of members
1 September 2000Return made up to 13/05/00; full list of members
31 August 2000Full accounts made up to 31 May 2000
31 August 2000Full accounts made up to 31 May 2000
23 August 1999Return made up to 13/05/99; full list of members
23 August 1999Return made up to 13/05/99; full list of members
7 June 1999Full accounts made up to 31 May 1999
7 June 1999Full accounts made up to 31 May 1999
24 February 1999Company name changed onetreehill software solutions l imited\certificate issued on 25/02/99
24 February 1999Company name changed onetreehill software solutions l imited\certificate issued on 25/02/99
21 May 1998Director resigned
21 May 1998New director appointed
21 May 1998Director resigned
21 May 1998New director appointed
21 May 1998Registered office changed on 21/05/98 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG
21 May 1998Registered office changed on 21/05/98 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG
13 May 1998Incorporation
13 May 1998Incorporation
Sign up now to grow your client base. Plans & Pricing