FORCROPH LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Statement of affairs

View Document

08/04/258 April 2025 Resolutions

View Document

08/04/258 April 2025 Registered office address changed from 3 Vesta Street Manchester M4 6LU England to Sussex Innovation Centre Science Park Square Brighton East Sussex BN1 9SB on 2025-04-08

View Document

08/04/258 April 2025 Appointment of a voluntary liquidator

View Document

29/11/2429 November 2024 Notification of Ankaro Holdings Ltd as a person with significant control on 2018-03-07

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/06/2311 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

30/09/2230 September 2022 Change of details for Mr Andrew Arthur Forsyth as a person with significant control on 2022-09-16

View Document

30/09/2230 September 2022 Director's details changed for Mr Andrew Arthur Forsyth on 2022-09-16

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-05-29 with no updates

View Document

29/09/2229 September 2022 Registered office address changed from Apartment 702 O S Cotton Street Manchester M4 5BW England to 3 Vesta Street Manchester M4 6LU on 2022-09-29

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/01/2217 January 2022 Cessation of Jeremy Cropper as a person with significant control on 2022-01-03

View Document

17/01/2217 January 2022 Cessation of Kathryn Louise Forsyth as a person with significant control on 2022-01-03

View Document

17/01/2217 January 2022 Cessation of Katy Elizabeth Ann Cropper as a person with significant control on 2022-01-03

View Document

13/01/2213 January 2022 Termination of appointment of Kathryn Louise Forsyth as a director on 2022-01-13

View Document

13/01/2213 January 2022 Termination of appointment of Jeremy Cropper as a director on 2021-12-31

View Document

13/01/2213 January 2022 Termination of appointment of Katy Elizabeth Ann Cropper as a director on 2022-01-13

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

19/03/2019 March 2020 PREVSHO FROM 31/03/2020 TO 31/07/2019

View Document

19/03/2019 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM ANNEXE, SUTHERLAND HOUSE ROYAL HERBERT PAVILIONS, GILBERT CLOSE LONDON SE18 4PS ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

07/03/187 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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