FORENSIC CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

18/03/2518 March 2025 Cessation of Jonathan Krause as a person with significant control on 2024-07-31

View Document

18/03/2518 March 2025 Notification of Quantum Financial Holdings Limited as a person with significant control on 2024-07-31

View Document

20/11/2420 November 2024 Appointment of Cosec Services Limited as a secretary on 2024-11-19

View Document

23/08/2423 August 2024 Second filing for the appointment of David William John Webb as a director

View Document

23/08/2423 August 2024 Second filing for the appointment of Gurpreet Thathy as a director

View Document

09/08/249 August 2024 Registered office address changed from 14 Bride Lane London EC4Y 8EE England to 15 Belgrave Square London SW1X 8PS on 2024-08-09

View Document

09/08/249 August 2024 Appointment of Gurpreet Thathy as a director on 2024-07-30

View Document

08/08/248 August 2024 Appointment of Mr David William John Webb as a director on 2024-07-26

View Document

15/07/2415 July 2024 Micro company accounts made up to 2024-03-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

27/09/2327 September 2023 Change of details for Mr Jonathan Krause as a person with significant control on 2023-08-14

View Document

27/09/2327 September 2023 Director's details changed for Mr Jonathan Krause on 2023-08-14

View Document

24/07/2324 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

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

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM STUDIO 314 VOX STUDIOS 1-45 DURHAM STREET LONDON SE11 5JH ENGLAND

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KRAUSE / 19/04/2018

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN KRAUSE / 19/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KRAUSE / 20/04/2017

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN KRAUSE / 20/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KRAUSE / 20/04/2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR SERRA PITTS

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SERRA PITTS / 11/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KRAUSE / 11/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SERRA PITTS / 18/02/2016

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MISS SERRA PITTS

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, SECRETARY YOKO HOSHINO-KRAUSE

View Document

05/06/155 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS YOKO HOSHINO-KRAUSE / 05/06/2015

View Document

02/06/152 June 2015 SECRETARY APPOINTED MRS YOKO HOSHINO-KRAUSE

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KRAUSE / 30/07/2013

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 6 WALKERSCROFT MEAD WEST DULWICH LONDON SE21 8LJ UNITED KINGDOM

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

01/04/131 April 2013 APPOINTMENT TERMINATED, SECRETARY YOKO HOSHINO-KRAUSE

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KRAUSE / 02/09/2010

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / YOKO HOSHINO-KRAUSE / 02/09/2010

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 54 ST OLAVES ESTATE DRUID STREET LONDON SE1 2EX UNITED KINGDOM

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KRAUSE / 20/03/2010

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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