FORCEMANAGER LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of a voluntary liquidator

View Document

14/07/2514 July 2025 NewResolutions

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025 Resolutions

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025 Statement of capital on 2025-05-29

View Document

06/05/256 May 2025 Termination of appointment of Paul Struthers as a director on 2025-05-01

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Registered office address changed from 167-169 Great Portland Street London W1W 5PF to C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ on 2024-11-25

View Document

21/11/2421 November 2024

View Document

13/11/2413 November 2024 Appointment of Mr Mark Parry as a director on 2024-10-29

View Document

13/11/2413 November 2024 Appointment of Mr Paul Struthers as a director on 2024-10-29

View Document

13/11/2413 November 2024 Withdrawal of a person with significant control statement on 2024-11-13

View Document

13/11/2413 November 2024 Notification of Sage Holding Company Limited as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Appointment of Mr Christopher Ewen as a director on 2024-10-29

View Document

12/11/2412 November 2024 Termination of appointment of Tritium Software S.L. as a director on 2024-10-29

View Document

12/11/2412 November 2024 Termination of appointment of Oscar Macia Vanrell as a director on 2024-10-29

View Document

24/10/2424 October 2024 Director's details changed for Tritum Software S.L. on 2024-10-21

View Document

21/10/2421 October 2024 Cessation of Tritum Software S.L. as a person with significant control on 2016-07-01

View Document

21/10/2421 October 2024 Notification of a person with significant control statement

View Document

21/10/2421 October 2024 Director's details changed for Tritum Software S.L. on 2024-10-21

View Document

01/08/241 August 2024 Second filing of a statement of capital following an allotment of shares on 2018-03-23

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

01/03/241 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Registered office address changed from Paddington, 6th Floor 2 Kingdom Street London England, United W2 6BD to 167-169 Great Portland Street London W1W 5PF on 2021-08-10

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 Confirmation statement made on 2019-02-04 with updates

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 23/03/18 STATEMENT OF CAPITAL GBP 172400

View Document

21/11/1821 November 2018 PROPOSED ALLOTMENT OF SHARES INCREASE 23/03/2018

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 Confirmation statement made on 2018-02-04 with updates

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM REGENT'S PLACE 338 EUSTON ROAD LONDON NW1 3BT

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/04/1510 April 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / OSCAR MACIA VANRELL / 23/02/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / OSCAR MACIA VANRELL / 15/10/2014

View Document

26/02/1526 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAVIER PERALTA

View Document

06/11/146 November 2014 CORPORATE DIRECTOR APPOINTED TRITUM SOFTWARE S.L.

View Document

06/11/146 November 2014 DIRECTOR APPOINTED OSCAR MACIA VANRELL

View Document

04/02/144 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company