FORGHETTI LIMITED
Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-06-30 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-08 with updates |
03/07/243 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/02/2417 February 2024 | Register inspection address has been changed to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA |
17/02/2417 February 2024 | Register(s) moved to registered inspection location Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA |
15/02/2415 February 2024 | Registered office address changed from 25 City Business Centre Hyde Street Winchester Hampshire SO23 7TA United Kingdom to 23 City Business Centre Hyde Street Winchester Hampshire SO23 7TA on 2024-02-15 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-06-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/02/2215 February 2022 | Registered office address changed from Aldwych House Winchester Andover Hampshire SP10 2EA United Kingdom to 25 City Business Centre Hyde Street Winchester Hampshire SO23 7TA on 2022-02-15 |
08/02/228 February 2022 | Appointment of James Maclaurin as a director on 2022-01-10 |
08/02/228 February 2022 | Appointment of Mr Timothy John Lander as a director on 2022-01-10 |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-06-30 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/12/201 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/03/2017 March 2020 | 26/02/20 STATEMENT OF CAPITAL GBP 616.764 |
17/03/2017 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
16/03/2016 March 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANDREWS CROMPTON / 25/09/2017 |
22/08/1922 August 2019 | 07/05/19 STATEMENT OF CAPITAL GBP 583.430 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/03/1919 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | COMPANY NAME CHANGED Z2H LIMITED CERTIFICATE ISSUED ON 11/07/18 |
11/07/1811 July 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
16/10/1716 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREWS CROMPTON / 16/10/2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES |
13/10/1713 October 2017 | SUB-DIVISION 25/09/17 |
10/10/1710 October 2017 | 29/09/17 STATEMENT OF CAPITAL GBP 500.000 |
06/10/176 October 2017 | ADOPT ARTICLES 29/09/2017 |
02/10/172 October 2017 | 25/09/17 STATEMENT OF CAPITAL GBP 325000 |
02/10/172 October 2017 | DIRECTOR APPOINTED MR CHARLES ROBERT MILTON |
18/09/1718 September 2017 | 11/09/17 STATEMENT OF CAPITAL GBP 65 |
20/06/1720 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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