FORGET ME NOT ACTIVITY CLUB LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Registered office address changed from 6 Victoria Place Halliday Drive Deal CT14 7FH England to 34 Ardent Avenue Walmer Deal CT14 7UE on 2025-03-21

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-10-31

View Document

03/11/243 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/04/245 April 2024 Registered office address changed from Avalon Grams Road Walmer Deal CT14 7PU England to 6 Victoria Place Halliday Drive Deal CT14 7FH on 2024-04-05

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-10-31

View Document

25/04/2225 April 2022 Change of details for Ms Leah Farrell as a person with significant control on 2022-04-01

View Document

22/04/2222 April 2022 Change of details for Ms Leah Farrell as a person with significant control on 2022-04-01

View Document

22/04/2222 April 2022 Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 2022-04-22

View Document

22/04/2222 April 2022 Director's details changed for Mrs Tracy Helen Godden on 2022-04-01

View Document

22/04/2222 April 2022 Director's details changed for Ms Leah Farrell on 2022-04-01

View Document

22/04/2222 April 2022 Director's details changed for Ms Leah Farrell on 2022-04-01

View Document

22/04/2222 April 2022 Change of details for Mrs Tracy Helen Godden as a person with significant control on 2022-04-01

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

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

View Accounts

03/12/203 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES

View Document

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

View Accounts

22/11/1922 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MRS TRACY HELEN GODDEN / 01/10/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY HELEN GODDEN / 01/10/2019

View Document

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

View Accounts

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LEAH CARD / 21/02/2019

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MS LEAH CARD / 21/02/2019

View Document

25/10/1825 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PROCEC LIMITED


  • 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