FOREFUSION TECHNOLOGY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Director's details changed for Mr Nathan Keith Williams on 2025-02-19

View Document

19/12/2419 December 2024 Resolutions

View Document

19/12/2419 December 2024 Sub-division of shares on 2024-12-07

View Document

19/12/2419 December 2024 Sub-division of shares on 2024-12-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Change of details for Mr Thomas Ross as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-09-30

View Document

12/03/2412 March 2024 Appointment of Mr Stephen Lydiatt as a secretary on 2023-01-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

28/11/2228 November 2022 Appointment of Mr Jason Peter Colombo as a director on 2022-07-20

View Document

28/10/2228 October 2022 Appointment of Mr Nathan Keith Williams as a director on 2020-05-29

View Document

28/10/2228 October 2022 Termination of appointment of Jason Peter Colombo as a director on 2022-07-20

View Document

18/10/2218 October 2022 Termination of appointment of John Foster as a director on 2022-10-11

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/09/2225 September 2022 Micro company accounts made up to 2021-09-30

View Document

10/12/2110 December 2021 Satisfaction of charge 1 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-15 with updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

17/03/1917 March 2019 REGISTERED OFFICE CHANGED ON 17/03/2019 FROM UNIT 3 THE CROSS HOUSE CENTRE CROSSHOUSE ROAD SOUTHAMPTON SO14 5GZ

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/07/1627 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/07/141 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 CURREXT FROM 30/06/2013 TO 30/09/2013

View Document

08/01/138 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/12/1217 December 2012 ADOPT ARTICLES 10/12/2012

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, SECRETARY LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ASHPLANT

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR LESTER ALDRIDGE (MANAGEMENT) LIMITED

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR THOMAS MATHEW ROSS

View Document

18/10/1218 October 2012 COMPANY NAME CHANGED MENSOLA CO 125 LIMITED CERTIFICATE ISSUED ON 18/10/12

View Document

15/06/1215 June 2012 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