FOREFRONT CARE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

28/05/2528 May 2025 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 14 Victoria Square Droitwich WR9 8DS on 2025-05-28

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/06/238 June 2023 Registration of charge 116156900001, created on 2023-06-07

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

20/02/2220 February 2022 Director's details changed for Mr Thomas James Graynoth on 2022-02-20

View Document

20/02/2220 February 2022 Director's details changed for Mr Matt Holmes on 2022-02-20

View Document

20/02/2220 February 2022 Change of details for Mr Thomas James Graynoth as a person with significant control on 2022-02-20

View Document

20/02/2220 February 2022 Change of details for Mr Matt Holmes as a person with significant control on 2022-02-20

View Document

20/02/2220 February 2022 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-20

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-09 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/01/207 January 2020 DISS40 (DISS40(SOAD))

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1810 October 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