RC FORNAX PLC

Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/04/2524 April 2025 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 220 Aztec West Almondsbury Bristol BS32 4SY on 2025-04-24

View Document

21/03/2521 March 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

07/02/257 February 2025 Appointment of Mr David Hitchcock as a director on 2025-01-30

View Document

07/02/257 February 2025 Appointment of Mr Rob Shepherd as a director on 2025-01-30

View Document

06/02/256 February 2025 Appointment of Mr Mark Joseph Fahy as a director on 2025-01-30

View Document

06/02/256 February 2025 Appointment of Ms Kiri Cavill as a director on 2025-01-30

View Document

06/02/256 February 2025 Statement of capital following an allotment of shares on 2025-02-05

View Document

04/02/254 February 2025 Termination of appointment of Daniel James Ashley Clark as a director on 2025-01-30

View Document

24/01/2524 January 2025 Appointment of Robert James Shepherd as a secretary on 2025-01-13

View Document

20/01/2520 January 2025 Statement of capital following an allotment of shares on 2025-01-13

View Document

20/01/2520 January 2025 Sub-division of shares on 2025-01-13

View Document

20/01/2520 January 2025 Resolutions

View Document

20/01/2520 January 2025 Resolutions

View Document

15/01/2515 January 2025 Re-registration of Memorandum and Articles

View Document

15/01/2515 January 2025 Resolutions

View Document

15/01/2515 January 2025 Auditor's report

View Document

15/01/2515 January 2025 Auditor's statement

View Document

15/01/2515 January 2025 Balance Sheet

View Document

15/01/2515 January 2025 Certificate of re-registration from Private to Public Limited Company

View Document

15/01/2515 January 2025 Re-registration from a private company to a public company

View Document

18/12/2418 December 2024 Sub-division of shares on 2024-02-06

View Document

18/12/2418 December 2024 Resolutions

View Document

18/12/2418 December 2024 Change of share class name or designation

View Document

18/12/2418 December 2024 Memorandum and Articles of Association

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Resolutions

View Document

21/08/2421 August 2024 Memorandum and Articles of Association

View Document

21/08/2421 August 2024 Change of share class name or designation

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

10/06/2410 June 2024 Change of details for Mr Paul Reeves as a person with significant control on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mr Paul Reeves on 2024-06-10

View Document

21/02/2421 February 2024 Purchase of own shares.

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Memorandum and Articles of Association

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2024-02-06

View Document

07/02/247 February 2024 Sub-division of shares on 2024-02-06

View Document

07/02/247 February 2024 Change of share class name or designation

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

22/06/2322 June 2023 Second filing of Confirmation Statement dated 2022-08-04

View Document

14/06/2314 June 2023 Notification of Daniel James Ashley Clark as a person with significant control on 2021-08-05

View Document

14/06/2314 June 2023 Change of details for Mr Paul Reeves as a person with significant control on 2021-08-05

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2021-08-05

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/08/2215 August 2022 04/08/22 Statement of Capital gbp 10

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

26/11/2126 November 2021 Registration of charge 127953710001, created on 2021-11-26

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/205 August 2020 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