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

Shaping Futures Limited

Documents

Total Documents143
Total Pages620

Filing History

30 January 2024Memorandum and Articles of Association
30 January 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
6 December 2023Confirmation statement made on 28 November 2023 with no updates
3 August 2023Total exemption full accounts made up to 31 December 2022
21 April 2023Termination of appointment of Lisa Louise Chipping as a director on 21 April 2023
9 December 2022Confirmation statement made on 28 November 2022 with updates
9 December 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 222
30 September 2022Total exemption full accounts made up to 31 December 2021
3 December 2021Confirmation statement made on 28 November 2021 with updates
23 July 2021Statement of capital following an allotment of shares on 20 July 2021
  • GBP 200
6 May 2021Total exemption full accounts made up to 31 December 2020
1 December 2020Confirmation statement made on 28 November 2020 with no updates
24 September 2020Total exemption full accounts made up to 31 December 2019
2 December 2019Confirmation statement made on 28 November 2019 with updates
26 September 2019Total exemption full accounts made up to 31 December 2018
23 January 2019Cancellation of shares. Statement of capital on 16 November 2018
  • GBP 165
11 January 2019Purchase of own shares.
12 December 2018Confirmation statement made on 28 November 2018 with updates
11 December 2018Change of details for Mr William Ironmonger Derry as a person with significant control on 16 November 2018
30 November 2018Termination of appointment of James Ironmonger Derry as a director on 17 November 2018
5 October 2018Total exemption full accounts made up to 31 December 2017
29 November 2017Confirmation statement made on 28 November 2017 with no updates
29 November 2017Confirmation statement made on 28 November 2017 with no updates
24 October 2017Appointment of Mrs Lisa Louise Chipping as a director on 16 October 2017
24 October 2017Appointment of Mrs Lisa Louise Chipping as a director on 16 October 2017
20 September 2017Total exemption full accounts made up to 31 December 2016
20 September 2017Total exemption full accounts made up to 31 December 2016
30 November 2016Confirmation statement made on 28 November 2016 with updates
30 November 2016Confirmation statement made on 28 November 2016 with updates
21 September 2016Total exemption small company accounts made up to 31 December 2015
21 September 2016Total exemption small company accounts made up to 31 December 2015
3 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 270
3 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 270
25 September 2015Total exemption small company accounts made up to 31 December 2014
25 September 2015Total exemption small company accounts made up to 31 December 2014
11 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 270
11 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 270
22 September 2014Total exemption small company accounts made up to 31 December 2013
22 September 2014Total exemption small company accounts made up to 31 December 2013
5 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 270
5 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 270
5 December 2013Termination of appointment of Rachel Allen as a director
5 December 2013Termination of appointment of Rachel Allen as a director
6 September 2013Total exemption small company accounts made up to 31 December 2012
6 September 2013Total exemption small company accounts made up to 31 December 2012
4 December 2012Termination of appointment of Daniel Derry as a director
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
4 December 2012Termination of appointment of Daniel Derry as a director
26 September 2012Total exemption small company accounts made up to 31 December 2011
26 September 2012Total exemption small company accounts made up to 31 December 2011
8 December 2011Annual return made up to 28 November 2011 with a full list of shareholders
8 December 2011Annual return made up to 28 November 2011 with a full list of shareholders
7 June 2011Total exemption small company accounts made up to 31 December 2010
7 June 2011Total exemption small company accounts made up to 31 December 2010
29 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
29 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
15 September 2010Total exemption small company accounts made up to 31 December 2009
15 September 2010Total exemption small company accounts made up to 31 December 2009
10 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 February 2010Purchase of own shares.
10 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 February 2010Purchase of own shares.
19 January 2010Director's details changed for Marion Derry on 28 November 2009
19 January 2010Director's details changed for William Ironmonger Derry on 28 November 2009
19 January 2010Director's details changed for Daniel Ironmonger Derry on 28 November 2009
19 January 2010Director's details changed for Daniel Ironmonger Derry on 28 November 2009
19 January 2010Director's details changed for Rachel Allen on 28 November 2009
19 January 2010Director's details changed for William Ironmonger Derry on 28 November 2009
19 January 2010Director's details changed for Rachel Allen on 28 November 2009
19 January 2010Annual return made up to 28 November 2009 with a full list of shareholders
19 January 2010Annual return made up to 28 November 2009 with a full list of shareholders
19 January 2010Director's details changed for Marion Derry on 28 November 2009
25 July 2009Total exemption small company accounts made up to 31 December 2008
25 July 2009Total exemption small company accounts made up to 31 December 2008
1 December 2008Return made up to 28/11/08; full list of members
1 December 2008Return made up to 28/11/08; full list of members
9 September 2008Total exemption small company accounts made up to 31 December 2007
9 September 2008Total exemption small company accounts made up to 31 December 2007
22 May 2008Director appointed rachel allen
22 May 2008Director appointed rachel allen
7 December 2007Return made up to 28/11/07; full list of members
7 December 2007Return made up to 28/11/07; full list of members
12 June 2007Total exemption small company accounts made up to 31 December 2006
12 June 2007Total exemption small company accounts made up to 31 December 2006
27 April 2007Director resigned
27 April 2007Director resigned
29 March 2007Return made up to 28/11/06; full list of members
  • 363(287) ‐ Registered office changed on 29/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 March 2007New secretary appointed
29 March 2007Return made up to 28/11/06; full list of members
  • 363(287) ‐ Registered office changed on 29/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 March 2007New secretary appointed
3 January 2007Secretary resigned;director resigned
3 January 2007Secretary resigned;director resigned
23 October 2006New director appointed
23 October 2006New director appointed
12 October 2006Total exemption small company accounts made up to 31 December 2005
12 October 2006Total exemption small company accounts made up to 31 December 2005
19 December 2005Director's particulars changed
19 December 2005Director's particulars changed
16 December 2005Return made up to 28/11/05; full list of members
16 December 2005Return made up to 28/11/05; full list of members
21 October 2005Total exemption small company accounts made up to 31 December 2004
21 October 2005Total exemption small company accounts made up to 31 December 2004
22 December 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
22 December 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
26 October 2004Total exemption small company accounts made up to 31 December 2003
26 October 2004Total exemption small company accounts made up to 31 December 2003
6 January 2004Particulars of mortgage/charge
6 January 2004Particulars of mortgage/charge
10 December 2003Return made up to 28/11/03; full list of members
10 December 2003Return made up to 28/11/03; full list of members
21 August 2003Registered office changed on 21/08/03 from: rees house, nursery street mansfield nottinghamshire NG18 2AG
21 August 2003Registered office changed on 21/08/03 from: rees house, nursery street mansfield nottinghamshire NG18 2AG
18 August 2003Ad 01/01/03--------- £ si 200@1=200 £ ic 100/300
18 August 2003Ad 01/01/03--------- £ si 200@1=200 £ ic 100/300
26 June 2003New director appointed
26 June 2003New director appointed
26 June 2003New director appointed
26 June 2003New director appointed
26 June 2003New director appointed
26 June 2003New director appointed
14 June 2003Particulars of mortgage/charge
14 June 2003Particulars of mortgage/charge
10 April 2003Total exemption small company accounts made up to 31 December 2002
10 April 2003Total exemption small company accounts made up to 31 December 2002
16 December 2002Return made up to 28/11/02; full list of members
16 December 2002Return made up to 28/11/02; full list of members
19 December 2001Ad 28/11/01--------- £ si 99@1=99 £ ic 1/100
19 December 2001Accounting reference date extended from 30/11/02 to 31/12/02
19 December 2001Ad 28/11/01--------- £ si 99@1=99 £ ic 1/100
19 December 2001Accounting reference date extended from 30/11/02 to 31/12/02
3 December 2001New secretary appointed
3 December 2001New director appointed
3 December 2001New director appointed
3 December 2001New director appointed
3 December 2001New secretary appointed
3 December 2001New director appointed
29 November 2001Secretary resigned
29 November 2001Secretary resigned
29 November 2001Director resigned
29 November 2001Director resigned
28 November 2001Incorporation
28 November 2001Incorporation
Sign up now to grow your client base. Plans & Pricing