FOREST TECHNOLOGIES LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

07/02/257 February 2025 Application to strike the company off the register

View Document

14/01/2514 January 2025 Termination of appointment of Mark Ian Farrington as a director on 2024-12-13

View Document

14/01/2514 January 2025 Appointment of Dr. Charilaos Christopoulos as a director on 2024-10-01

View Document

14/01/2514 January 2025 Appointment of Mr Rodrigo Cofino as a director on 2024-10-01

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

10/03/2410 March 2024 Termination of appointment of Jae Kyung Kim as a director on 2024-03-01

View Document

10/03/2410 March 2024 Appointment of Mr Mark Ian Farrington as a director on 2024-02-29

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

14/11/2314 November 2023 Termination of appointment of Sunil Singh as a director on 2023-11-03

View Document

14/11/2314 November 2023 Termination of appointment of Amy Hanlon-Rodemich as a director on 2022-10-04

View Document

14/11/2314 November 2023 Appointment of Mr Jae Kyung Kim as a director on 2023-11-03

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

10/04/2210 April 2022 Termination of appointment of Andrew Palmer as a secretary on 2022-04-08

View Document

10/04/2210 April 2022 Termination of appointment of Andrew Grant Dougal Palmer as a director on 2022-04-08

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM THE WOOLYARD, 52-56 BERMONDSEY STREET LONDON SE1 3UD ENGLAND

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

03/12/193 December 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/11/1918 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094248820001

View Document

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

View Accounts

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM HOLLAND HOUSE GHERKIN PLAZA 1- 4 BURY STREET LONDON EC3A 5AW ENGLAND

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIDSON

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR MARTIN BOYLEN

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / ECS DIGITAL LIMITED / 05/02/2018

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

15/12/1715 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM PROSPECT HOUSE 11-13 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU UNITED KINGDOM

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR PAUL THOMSON

View Document

05/09/165 September 2016 SECRETARY APPOINTED MR ANDREW PALMER

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CURETON

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR NEIL STUART DAVIDSON

View Document

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

View Accounts

03/03/163 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

01/05/151 May 2015 ADOPT ARTICLES 31/03/2015

View Document

15/04/1515 April 2015 COMPANY NAME CHANGED FOREST TECHNOLOGIES 2.0 LIMITED CERTIFICATE ISSUED ON 15/04/15

View Document

02/04/152 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 10000

View Document

02/04/152 April 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094248820001

View Document

05/02/155 February 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