FORFUSION LTD

Company Documents

DateDescription
23/07/2523 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

06/01/256 January 2025 Appointment of Mr Stephen Long as a director on 2025-01-06

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Termination of appointment of Anthony Mcmenzie as a director on 2024-06-03

View Document

27/03/2427 March 2024 Purchase of own shares.

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

27/02/2427 February 2024 Cancellation of shares. Statement of capital on 2024-02-15

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Appointment of Miss Kathryn Ann Griffin as a director on 2023-08-17

View Document

17/08/2317 August 2023 Appointment of Mr Jorge Aguilera Poyato as a director on 2023-08-17

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

18/01/2318 January 2023 Change of details for Mr Steven Forrest as a person with significant control on 2023-01-18

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

19/10/2219 October 2022 Termination of appointment of Gregory James Hibbert as a director on 2022-09-30

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/03/179 March 2017 ARTICLES OF ASSOCIATION

View Document

03/03/173 March 2017 ADOPT ARTICLES 02/02/2017

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, SECRETARY JOHN FORREST

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR MATTHEW GARETH POOLE

View Document

28/01/1628 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/02/153 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FORREST / 06/01/2015

View Document

03/02/153 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060517700001

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD MUSGRAVE / 05/11/2013

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY GRIFFIN / 05/11/2013

View Document

27/02/1427 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FORREST / 05/11/2013

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

15/01/1315 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FORREST / 16/11/2012

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR DAVID ANTHONY GRIFFIN

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR IAN RICHARD MUSGRAVE

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 26 BUDEBURY ROAD STAINES TW18 2AX

View Document

26/03/1226 March 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 VARYING SHARE RIGHTS AND NAMES

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/03/112 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

07/06/107 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FORREST / 09/02/2010

View Document

26/01/1026 January 2010 25/01/10 STATEMENT OF CAPITAL GBP 100

View Document

05/10/095 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN FORREST / 01/05/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

12/01/0712 January 2007 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