FORSTA TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

23/04/2423 April 2024 Notification of a person with significant control statement

View Document

23/04/2423 April 2024 Cessation of Compass Holdco Limited as a person with significant control on 2022-12-22

View Document

08/04/248 April 2024 Termination of appointment of Michael Thomas Boland as a director on 2024-04-04

View Document

08/04/248 April 2024 Appointment of Mr John Keith Mcmurran as a director on 2024-04-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Appointment of Clemente Claudio Cohen as a director on 2023-09-30

View Document

12/10/2312 October 2023 Termination of appointment of Gregory William Freiberg as a director on 2023-09-30

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

18/04/2318 April 2023 Notification of Compass Holdco Limited as a person with significant control on 2021-03-09

View Document

18/04/2318 April 2023 Withdrawal of a person with significant control statement on 2023-04-18

View Document

13/03/2313 March 2023 Satisfaction of charge 080329840001 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-17 with updates

View Document

04/03/224 March 2022 Director's details changed for Michael Thomas Boland on 2021-10-28

View Document

04/03/224 March 2022 Director's details changed for Mr Chris Nagy on 2021-10-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Certificate of change of name

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 4 PRINCE ALBERT ROAD LONDON NW1 7SN ENGLAND

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM FIELDFISHER RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3TT UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

17/04/1817 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/04/2018

View Document

17/04/1817 April 2018 NOTIFICATION OF PSC STATEMENT ON 21/03/2018

View Document

21/03/1821 March 2018 AUDITOR'S RESIGNATION

View Document

06/03/186 March 2018 DIRECTOR APPOINTED ZLATKO VUCETIC

View Document

04/03/184 March 2018 REGISTERED OFFICE CHANGED ON 04/03/2018 FROM THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS UNITED KINGDOM

View Document

15/02/1815 February 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMIN BRAZIL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEVINE / 01/09/2016

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED JAMIN MATTHEW BRAZIL

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY LESLIE TOWNSEND

View Document

13/09/1613 September 2016 SECRETARY APPOINTED JESS MARCELINO MOLINA

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC GROSGOGEAT

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM DEPHNA HOUSE 24/26 ARCADIA AVENUE LONDON N3 2JU

View Document

13/07/1613 July 2016 DISS40 (DISS40(SOAD))

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

07/07/167 July 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR TARIQ MIRZA

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED ERIC GROSGOGEAT

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MATTHEW LEVINE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/07/151 July 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/08/146 August 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

01/07/131 July 2013 PREVEXT FROM 30/04/2013 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

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

View Accounts

17/04/1217 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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