FORKPALM LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

29/10/2429 October 2024 Registered office address changed from C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 2024-10-29

View Document

29/10/2429 October 2024 Change of details for Mrs Valerie Anne Buzzard as a person with significant control on 2024-10-25

View Document

29/10/2429 October 2024 Change of details for Mr Philip Richard Bruce Marsh as a person with significant control on 2024-10-25

View Document

29/10/2429 October 2024 Director's details changed for Mr Philip Richard Bruce Marsh on 2024-10-25

View Document

29/10/2429 October 2024 Change of details for Mr Graham Anthony Flint as a person with significant control on 2024-10-25

View Document

15/04/2415 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

15/01/2415 January 2024 Appointment of Mr Philip Richard Bruce Marsh as a director on 2023-12-14

View Document

15/01/2415 January 2024 Termination of appointment of Patrick Anthony Richard Mulcare as a director on 2023-12-14

View Document

15/01/2415 January 2024 Cessation of Patrick Anthony Richard Mulcare as a person with significant control on 2023-12-14

View Document

15/01/2415 January 2024 Notification of Philip Richard Bruce Marsh as a person with significant control on 2023-12-14

View Document

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/03/2331 March 2023 Director's details changed for Mr Patrick Anthony Richard Mulcare on 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/03/2331 March 2023 Change of details for Mr Patrick Anthony Richard Mulcare as a person with significant control on 2023-03-31

View Document

08/04/228 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

25/05/2025 May 2020 APPOINTMENT TERMINATED, SECRETARY JOHN STUBBINGS

View Document

25/05/2025 May 2020 CESSATION OF JOHN SIMON STUBBINGS AS A PSC

View Document

25/05/2025 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM ANTHONY FLINT

View Document

25/05/2025 May 2020 DIRECTOR APPOINTED VALERIE ANNE BUZZARD

View Document

25/05/2025 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE ANNE BUZZARD

View Document

25/05/2025 May 2020 DIRECTOR APPOINTED MR GRAHAM ANTHONY FLINT

View Document

25/05/2025 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN STUBBINGS

View Document

25/05/2025 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK ANTHONY RICHARD MULCARE

View Document

12/03/2012 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN SIMON STUBBINGS / 07/12/2018

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SEYMOUR TALLON

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM MERCER & HOLE GLOUCESTER HOUSE 72 LONDON ROAD ST ALBANS HERTS AL1 1NS

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN SIMON STUBBINGS / 15/12/2017

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

09/04/149 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/01/148 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

25/06/1325 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

11/09/1211 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR PATRICK ANTHONY RICHARD MULCARE

View Document

03/01/123 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

28/06/1128 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

10/06/1010 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

21/08/0921 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 AUDITOR'S RESIGNATION

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: LANGFORD LANE KIDLINGTON OXFORD OX5 1HZ

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/06

View Document

20/12/0620 December 2006 ACC. REF. DATE SHORTENED FROM 07/04/07 TO 31/03/07

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/05

View Document

19/01/0519 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/02

View Document

08/02/028 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/99

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

20/01/9920 January 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/98

View Document

21/06/9821 June 1998 NEW SECRETARY APPOINTED

View Document

21/06/9821 June 1998 SECRETARY RESIGNED

View Document

15/01/9815 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 NEW SECRETARY APPOINTED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/96

View Document

03/01/963 January 1996 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/94

View Document

17/02/9417 February 1994 RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED

View Document

12/01/9412 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/93

View Document

02/02/932 February 1993 RETURN MADE UP TO 04/01/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/92

View Document

21/02/9221 February 1992 RETURN MADE UP TO 04/01/92; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/91

View Document

12/02/9112 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 04/01/90; NO CHANGE OF MEMBERS

View Document

13/04/8913 April 1989 EXEMPTION FROM APPOINTING AUDITORS 040489

View Document

21/02/8921 February 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 FULL ACCOUNTS MADE UP TO 07/04/88

View Document

09/08/889 August 1988 NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 RETURN MADE UP TO 14/01/88; NO CHANGE OF MEMBERS

View Document

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 07/04/87

View Document

05/02/875 February 1987 FULL ACCOUNTS MADE UP TO 07/04/86

View Document

05/02/875 February 1987 ANNUAL RETURN MADE UP TO 30/12/86

View Document

09/06/869 June 1986 DIRECTOR RESIGNED

View Document

16/01/8016 January 1980 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