GLOBAL FORUM ON NICOTINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

27/11/2427 November 2024 Appointment of Mrs Jessica Zoe Harding as a director on 2024-11-18

View Document

27/11/2427 November 2024 Appointment of Mr Patrick John Costall as a director on 2024-11-18

View Document

27/11/2427 November 2024 Termination of appointment of Grzegorz Krol as a director on 2024-11-18

View Document

21/11/2421 November 2024 Certificate of change of name

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Cessation of Grzegorz Krol as a person with significant control on 2022-09-22

View Document

29/09/2229 September 2022 Notification of a person with significant control statement

View Document

29/09/2229 September 2022 Termination of appointment of Patrick John Costall as a director on 2022-09-22

View Document

29/09/2229 September 2022 Termination of appointment of Gerald Vivian Stimson as a director on 2022-09-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

10/01/2210 January 2022 Cessation of Gerald Vivian Stimson as a person with significant control on 2021-04-01

View Document

10/01/2210 January 2022 Cessation of Patrick John Costall as a person with significant control on 2021-04-01

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

24/07/1924 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

02/12/182 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRZEGORZ KROL

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR GRZEGORZ KROL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

01/08/171 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 SAIL ADDRESS CREATED

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROF GERRALD VIVIAN STIMSON / 22/08/2014

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED PROF GERRALD VIVIAN STIMSON

View Document

12/03/1412 March 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MRS BISOLA EDITH OBILEYE

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 58 SHELLEY WAY LONDON SW19 1TS UNITED KINGDOM

View Document

07/01/147 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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