FORFUSION LTD
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 | Total exemption full accounts made up to 2025-03-31 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with updates |
06/01/256 January 2025 | Appointment of Mr Stephen Long as a director on 2025-01-06 |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-03-31 |
04/06/244 June 2024 | Termination of appointment of Anthony Mcmenzie as a director on 2024-06-03 |
27/03/2427 March 2024 | Purchase of own shares. |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Resolutions |
27/02/2427 February 2024 | Cancellation of shares. Statement of capital on 2024-02-15 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
16/12/2316 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/08/2318 August 2023 | Appointment of Miss Kathryn Ann Griffin as a director on 2023-08-17 |
17/08/2317 August 2023 | Appointment of Mr Jorge Aguilera Poyato as a director on 2023-08-17 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
18/01/2318 January 2023 | Change of details for Mr Steven Forrest as a person with significant control on 2023-01-18 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
19/10/2219 October 2022 | Termination of appointment of Gregory James Hibbert as a director on 2022-09-30 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2021-03-31 |
09/03/179 March 2017 | ARTICLES OF ASSOCIATION |
03/03/173 March 2017 | ADOPT ARTICLES 02/02/2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
21/12/1621 December 2016 | APPOINTMENT TERMINATED, SECRETARY JOHN FORREST |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/01/1628 January 2016 | DIRECTOR APPOINTED MR MATTHEW GARETH POOLE |
28/01/1628 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
03/02/153 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FORREST / 06/01/2015 |
03/02/153 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
07/01/157 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 060517700001 |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/02/1427 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD MUSGRAVE / 05/11/2013 |
27/02/1427 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY GRIFFIN / 05/11/2013 |
27/02/1427 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
27/02/1427 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FORREST / 05/11/2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/03/1322 March 2013 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
15/01/1315 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
15/01/1315 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FORREST / 16/11/2012 |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/10/1210 October 2012 | DIRECTOR APPOINTED MR DAVID ANTHONY GRIFFIN |
10/10/1210 October 2012 | DIRECTOR APPOINTED MR IAN RICHARD MUSGRAVE |
10/10/1210 October 2012 | REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 26 BUDEBURY ROAD STAINES TW18 2AX |
26/03/1226 March 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
07/02/127 February 2012 | VARYING SHARE RIGHTS AND NAMES |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/03/112 March 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
07/06/107 June 2010 | 31/01/10 TOTAL EXEMPTION FULL |
09/02/109 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FORREST / 09/02/2010 |
26/01/1026 January 2010 | 25/01/10 STATEMENT OF CAPITAL GBP 100 |
05/10/095 October 2009 | 31/01/09 TOTAL EXEMPTION FULL |
01/05/091 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOHN FORREST / 01/05/2009 |
01/05/091 May 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | 31/01/08 TOTAL EXEMPTION FULL |
04/02/084 February 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | VARYING SHARE RIGHTS AND NAMES |
12/01/0712 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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