(AA) Total exemption full accounts data made up to 2023-12-31
filed on: 12th, April 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 2nd, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-07-19
filed on: 6th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Mead Cottages Tutts Clump Reading RG7 6LA. Change occurred on 2023-03-20. Company's previous address: 1 Pangfield Cottages Bucklebury Road Stanford Dingley Reading RG7 6EA England.
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed global futures family office LTDcertificate issued on 07/10/22
filed on: 7th, October 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 6th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-07-19
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Pangfield Cottages Bucklebury Road Stanford Dingley Reading RG7 6EA. Change occurred on 2022-04-28. Company's previous address: 1 Blandys Lane Upper Basildon Reading RG8 8PG England.
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-19
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 8th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 24th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-07-19
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-07-19
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 1 Blandys Lane Upper Basildon Reading RG8 8PG. Change occurred on 2019-07-09. Company's previous address: Global Futures Sports 20C Horseshoe Park Pangbourne RG8 7JW England.
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-03-09
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-03-02
filed on: 9th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-03-09
filed on: 9th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019-03-02
filed on: 9th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-02-08
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 25th, January 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2018-10-01
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Global Futures Sports 20C Horseshoe Park Pangbourne RG8 7JW. Change occurred on 2018-12-06. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-11-14
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-11-28
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-09-24
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2018-09-01: 100.00 GBP
filed on: 20th, September 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-05-21
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2018-11-30 to 2018-12-31
filed on: 21st, May 2018
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018-05-01
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-05-11
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-11-20
filed on: 20th, November 2017
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2017-11-10
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-11-15
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 7th, November 2017
| incorporation
|
Free Download
(10 pages)
|