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

New Future Collective Ltd

Documents

Total Documents130
Total Pages523

Filing History

6 February 2024Total exemption full accounts made up to 31 March 2023
22 January 2024Termination of appointment of Neil Patrick Mackay as a director on 6 September 2023
22 January 2024Termination of appointment of Stuart Richard Heyes as a director on 6 September 2023
22 May 2023Confirmation statement made on 17 May 2023 with no updates
9 January 2023Appointment of Ms Sarah Granville Needham as a director on 30 November 2022
9 January 2023Director's details changed for Mr James Thomas Pidgeon on 9 January 2023
9 January 2023Director's details changed for Catherine Alice March on 9 January 2023
6 January 2023Appointment of Miss Jacqueline Adu-Sarkodie as a director on 30 November 2022
5 January 2023Director's details changed for Rowan John Lindsay on 5 January 2023
5 January 2023Director's details changed for Mr Iqbal Kabir on 5 January 2023
5 January 2023Director's details changed for Mr Peter William Huntley on 5 January 2023
5 January 2023Appointment of Mr James Thomas Pidgeon as a director on 30 November 2022
30 December 2022Total exemption full accounts made up to 31 March 2022
14 December 2022Appointment of Rowan John Lindsay as a director on 30 November 2022
14 December 2022Termination of appointment of Nonhlanhla P Makuyana as a director on 28 September 2022
14 December 2022Appointment of Catherine Alice March as a director on 30 November 2022
14 December 2022Appointment of Peter William Huntley as a director on 30 November 2022
1 November 2022Termination of appointment of Joanna Ruth Elizabeth Newell as a director on 28 September 2022
1 November 2022Termination of appointment of Lindsey Claire Rostron as a director on 28 September 2022
30 May 2022Confirmation statement made on 17 May 2022 with no updates
12 January 2022Termination of appointment of Charles William Mckenzie as a director on 29 November 2021
29 December 2021Total exemption full accounts made up to 31 March 2021
29 September 2021Termination of appointment of Malakai Sargeant as a director on 5 July 2021
21 June 2021Registered office address changed from 26 Nursery Street London N17 8AP England to Hackney Showroom 4 Murrain Road Kings Crescent Estate London N4 2BN on 21 June 2021
8 June 2021Total exemption full accounts made up to 31 March 2020
3 June 2021Registered office address changed from 5 Felton Street London N1 5NA England to 26 Nursery Street London N17 8AP on 3 June 2021
17 May 2021Confirmation statement made on 17 May 2021 with no updates
17 May 2021Termination of appointment of Rebecca Wooton as a director on 17 May 2021
4 May 2021Appointment of Ms Nonhlanhla P Makuyana as a director on 28 April 2021
28 April 2021Appointment of Rebecca Wooton as a director on 28 April 2021
28 April 2021Appointment of Mr Iqbal Kabir as a director on 28 April 2021
6 August 2020Termination of appointment of Nina Lyndon as a director on 31 December 2019
1 June 2020Appointment of Ms Rebecca Wootton as a director on 23 March 2020
1 June 2020Confirmation statement made on 17 May 2020 with no updates
31 December 2019Micro company accounts made up to 31 March 2019
24 September 2019Appointment of Ms Nina Lyndon as a director on 16 September 2019
24 July 2019Confirmation statement made on 17 May 2019 with no updates
4 March 2019Termination of appointment of Steven Kavuma as a director on 1 October 2018
4 March 2019Termination of appointment of Gabrielle Sumner as a director on 1 October 2018
4 March 2019Registered office address changed from Hackney Showroom Hackney Downs Studios Amhurst Terrace London E8 2BT to 5 Felton Street London N1 5NA on 4 March 2019
4 March 2019Notification of a person with significant control statement
7 January 2019Total exemption full accounts made up to 31 March 2018
21 June 2018Confirmation statement made on 17 May 2018 with no updates
21 June 2018Termination of appointment of Mahlon Evans-Sinclair as a director on 21 May 2018
21 June 2018Appointment of Joanna Ruth Elizabeth Newell as a director on 21 May 2018
21 June 2018Withdrawal of a person with significant control statement on 21 June 2018
8 January 2018Total exemption full accounts made up to 31 March 2017
4 July 2017Notification of a person with significant control statement
4 July 2017Notification of a person with significant control statement
26 June 2017Appointment of Ms Dawn Jacinta Walton as a director on 18 November 2015
26 June 2017Confirmation statement made on 17 May 2017 with no updates
26 June 2017Appointment of Mr Mahlon Evans-Sinclair as a director on 18 November 2015
26 June 2017Confirmation statement made on 17 May 2017 with no updates
26 June 2017Appointment of Mr Mahlon Evans-Sinclair as a director on 18 November 2015
26 June 2017Appointment of Ms Dawn Jacinta Walton as a director on 18 November 2015
13 January 2017Appointment of Mr Malakai Sargeant as a director on 17 October 2016
13 January 2017Appointment of Mr Malakai Sargeant as a director on 17 October 2016
12 January 2017Appointment of Mr Charlies William Mckenzie as a director on 18 July 2016
12 January 2017Appointment of Mr Steven Kavuma as a director on 17 October 2016
12 January 2017Appointment of Mr Charlies William Mckenzie as a director on 18 July 2016
12 January 2017Director's details changed for Ms Gabrielle Styles on 1 January 2017
12 January 2017Director's details changed for Ms Gabrielle Styles on 1 January 2017
12 January 2017Appointment of Mr Steven Kavuma as a director on 17 October 2016
11 January 2017Total exemption full accounts made up to 31 March 2016
11 January 2017Total exemption full accounts made up to 31 March 2016
27 May 2016Termination of appointment of Mark Whyte as a director on 18 February 2016
27 May 2016Annual return made up to 17 May 2016 no member list
27 May 2016Termination of appointment of Mark Whyte as a director on 18 February 2016
27 May 2016Annual return made up to 17 May 2016 no member list
19 January 2016Termination of appointment of Sarah Preece as a director on 18 November 2015
19 January 2016Termination of appointment of Sarah Preece as a director on 18 November 2015
12 January 2016Total exemption full accounts made up to 31 March 2015
12 January 2016Total exemption full accounts made up to 31 March 2015
26 September 2015Compulsory strike-off action has been discontinued
26 September 2015Compulsory strike-off action has been discontinued
25 September 2015Annual return made up to 17 May 2015 no member list
25 September 2015Termination of appointment of Nina Lyndon as a director on 1 February 2015
25 September 2015Termination of appointment of Nina Lyndon as a director on 1 February 2015
25 September 2015Termination of appointment of Nina Lyndon as a director on 1 February 2015
25 September 2015Annual return made up to 17 May 2015 no member list
15 September 2015First Gazette notice for compulsory strike-off
15 September 2015First Gazette notice for compulsory strike-off
19 April 2015Registered office address changed from 26 Nursery Street London N17 8AP to Hackney Showroom Hackney Downs Studios Amhurst Terrace London E8 2BT on 19 April 2015
19 April 2015Registered office address changed from 26 Nursery Street London N17 8AP to Hackney Showroom Hackney Downs Studios Amhurst Terrace London E8 2BT on 19 April 2015
14 January 2015Total exemption full accounts made up to 31 March 2014
14 January 2015Total exemption full accounts made up to 31 March 2014
28 July 2014Annual return made up to 17 May 2014 no member list
28 July 2014Annual return made up to 17 May 2014 no member list
25 July 2014Appointment of Ms Lindsey Claire Rostrton as a director on 29 January 2014
25 July 2014Director's details changed for Ms Lindsey Claire Rostrton on 25 July 2014
25 July 2014Appointment of Mr Neil Patrick Mackay as a director on 29 January 2014
25 July 2014Appointment of Mr Neil Patrick Mackay as a director on 29 January 2014
25 July 2014Director's details changed for Ms Lindsey Claire Rostrton on 25 July 2014
25 July 2014Appointment of Ms Lindsey Claire Rostrton as a director on 29 January 2014
18 March 2014Registered office address changed from 3 Ashbourne Court 137 Daubeney Road London E5 0EJ on 18 March 2014
18 March 2014Registered office address changed from 3 Ashbourne Court 137 Daubeney Road London E5 0EJ on 18 March 2014
20 January 2014Total exemption small company accounts made up to 31 March 2013
20 January 2014Total exemption small company accounts made up to 31 March 2013
2 December 2013Appointment of Mr Mark Whyte as a director
2 December 2013Appointment of Mr Mark Whyte as a director
6 August 2013Memorandum and Articles of Association
6 August 2013Statement of company's objects
6 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 August 2013Statement of company's objects
6 August 2013Memorandum and Articles of Association
6 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 July 2013Annual return made up to 17 May 2013 no member list
1 July 2013Annual return made up to 17 May 2013 no member list
27 March 2013Termination of appointment of Sharmeen Narayan as a director
27 March 2013Termination of appointment of Sharmeen Narayan as a director
21 February 2013Total exemption full accounts made up to 31 March 2012
21 February 2013Total exemption full accounts made up to 31 March 2012
5 February 2013Company name changed twentythirteen LTD\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
5 February 2013Company name changed twentythirteen LTD\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
28 January 2013Appointment of Mr Stuart Richard Heyes as a director
28 January 2013Appointment of Mr Stuart Richard Heyes as a director
14 January 2013Termination of appointment of Jennifer Harris as a director
14 January 2013Termination of appointment of Jennifer Harris as a director
16 October 2012First Gazette notice for compulsory strike-off
16 October 2012First Gazette notice for compulsory strike-off
10 October 2012Annual return made up to 17 May 2012 no member list
10 October 2012Appointment of Ms Sharmeen Narayan as a director
10 October 2012Annual return made up to 17 May 2012 no member list
10 October 2012Appointment of Ms Sharmeen Narayan as a director
9 October 2012Appointment of Ms Gabrielle Styles as a director
9 October 2012Appointment of Ms Gabrielle Styles as a director
30 July 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012
30 July 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012
17 May 2011Incorporation
17 May 2011Incorporation
Sign up now to grow your client base. Plans & Pricing