About

Registered Number: 06398979
Date of Incorporation: 15/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: SINCLAIR, 300 St. Marys Road, Garston, Liverpool, L19 0NQ

 

Founded in 2007, Supporting Futures Ltd are based in Liverpool. This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Nathan Richard 29 October 2007 26 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 25 October 2017
AAMD - Amended Accounts 29 August 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 09 December 2015
AD01 - Change of registered office address 09 December 2015
AA01 - Change of accounting reference date 25 September 2015
AA - Annual Accounts 31 March 2015
DISS40 - Notice of striking-off action discontinued 11 February 2015
GAZ1 - First notification of strike-off action in London Gazette 10 February 2015
AR01 - Annual Return 06 February 2015
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 20 December 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 13 January 2012
CERTNM - Change of name certificate 17 May 2011
CONNOT - N/A 17 May 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 22 December 2010
AP01 - Appointment of director 09 September 2010
TM01 - Termination of appointment of director 26 March 2010
DISS40 - Notice of striking-off action discontinued 09 March 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AD01 - Change of registered office address 22 February 2010
GAZ1 - First notification of strike-off action in London Gazette 09 February 2010
AD01 - Change of registered office address 25 October 2009
AA - Annual Accounts 17 August 2009
CERTNM - Change of name certificate 25 February 2009
225 - Change of Accounting Reference Date 10 February 2009
363a - Annual Return 28 October 2008
395 - Particulars of a mortgage or charge 13 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 03 November 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
NEWINC - New incorporation documents 15 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 29 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.