FOREST HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/10/2520 October 2025 NewChange of details for Mr Daniel Ioan Tenner as a person with significant control on 2025-10-10

View Document

20/10/2520 October 2025 NewDirector's details changed for Mr Daniel Ioan Tenner on 2025-10-10

View Document

31/07/2531 July 2025 Previous accounting period extended from 2024-10-31 to 2024-12-31

View Document

10/04/2510 April 2025 Director's details changed for Mr Daniel Ioan Tenner on 2025-04-07

View Document

09/04/259 April 2025 Director's details changed for Mrs Paulina Julia Sygulska Tenner on 2025-04-07

View Document

09/04/259 April 2025 Registered office address changed from Unit 2.03, 2nd Floor 35 Luke Street London EC2A 4LH England to 145 City Road London Greater London EC1V 1AZ on 2025-04-09

View Document

09/04/259 April 2025 Change of details for Mr Daniel Ioan Tenner as a person with significant control on 2025-04-07

View Document

09/04/259 April 2025 Change of details for Mrs Paulina Julia Sygulska Tenner as a person with significant control on 2025-04-07

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

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

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/03/2421 March 2024 Registered office address changed from Fora 21-33 Great Eastern Street London EC2A 3EJ England to Unit 2.03, 2nd Floor 35 Luke Street London EC2A 4LH on 2024-03-21

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

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

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/03/232 March 2023 Change of share class name or designation

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Memorandum and Articles of Association

View Document

02/03/232 March 2023 Resolutions

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

21/12/2221 December 2022 Appointment of Mr William Fraser as a director on 2022-12-08

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-28 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 Registered office address changed from Treehouse 116-120 Goswell Road London EC1V 7DP United Kingdom to Fora 21-33 Great Eastern Street London EC2A 3EJ on 2022-09-27

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

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

View Accounts

18/10/2118 October 2021 Cancellation of shares. Statement of capital on 2021-07-22

View Document

18/10/2118 October 2021 Purchase of own shares.

View Document

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

View Accounts

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

View Accounts

12/08/1912 August 2019 DIRECTOR APPOINTED MR WILLIAM GROVES COOPER

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MISS NICOLENE JOHNSON

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/1921 March 2019 ADOPT ARTICLES 22/12/2018

View Document

13/03/1913 March 2019 22/12/18 STATEMENT OF CAPITAL GBP 110.1037

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/07/1812 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 21/06/17 STATEMENT OF CAPITAL GBP 101.9405

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/09/1713 September 2017 10/03/17 STATEMENT OF CAPITAL GBP 100.0002

View Document

17/07/1717 July 2017 21/06/17 STATEMENT OF CAPITAL GBP 101.83

View Document

11/07/1711 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 SUB-DIVISION 22/05/17

View Document

27/06/1727 June 2017 ALTER ARTICLES 10/03/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

14/01/1614 January 2016 07/01/16 STATEMENT OF CAPITAL GBP 100

View Document

19/10/1519 October 2015 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