RC FORNAX PLC
Company Documents
| Date | Description |
|---|---|
| 10/11/2510 November 2025 New | Registered office address changed from 220 Aztec West Almondsbury Bristol BS32 4SY England to 220 Aztec Studios Park Avenue Almondsbury Bristol BS32 4SY on 2025-11-10 |
| 25/09/2525 September 2025 New | Appointment of Mr Richard Kevin Smith as a director on 2025-09-17 |
| 24/09/2524 September 2025 New | Termination of appointment of Kiri Cavill as a director on 2025-09-17 |
| 11/08/2511 August 2025 | Confirmation statement made on 2025-08-04 with updates |
| 05/06/255 June 2025 | Total exemption full accounts made up to 2024-08-31 |
| 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 |
| 21/03/2521 March 2025 | Statement of capital following an allotment of shares on 2025-03-21 |
| 07/02/257 February 2025 | Appointment of Mr David Hitchcock as a director on 2025-01-30 |
| 07/02/257 February 2025 | Appointment of Mr Rob Shepherd as a director on 2025-01-30 |
| 06/02/256 February 2025 | Statement of capital following an allotment of shares on 2025-02-05 |
| 06/02/256 February 2025 | Appointment of Ms Kiri Cavill as a director on 2025-01-30 |
| 06/02/256 February 2025 | Appointment of Mr Mark Joseph Fahy as a director on 2025-01-30 |
| 04/02/254 February 2025 | Termination of appointment of Daniel James Ashley Clark as a director on 2025-01-30 |
| 24/01/2524 January 2025 | Appointment of Robert James Shepherd as a secretary on 2025-01-13 |
| 20/01/2520 January 2025 | Statement of capital following an allotment of shares on 2025-01-13 |
| 20/01/2520 January 2025 | Resolutions |
| 20/01/2520 January 2025 | Resolutions |
| 20/01/2520 January 2025 | Sub-division of shares on 2025-01-13 |
| 15/01/2515 January 2025 | Re-registration from a private company to a public company |
| 15/01/2515 January 2025 | Auditor's report |
| 15/01/2515 January 2025 | Auditor's statement |
| 15/01/2515 January 2025 | Balance Sheet |
| 15/01/2515 January 2025 | Certificate of re-registration from Private to Public Limited Company |
| 15/01/2515 January 2025 | Re-registration of Memorandum and Articles |
| 15/01/2515 January 2025 | Resolutions |
| 18/12/2418 December 2024 | Change of share class name or designation |
| 18/12/2418 December 2024 | Memorandum and Articles of Association |
| 18/12/2418 December 2024 | Sub-division of shares on 2024-02-06 |
| 18/12/2418 December 2024 | Resolutions |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 21/08/2421 August 2024 | Resolutions |
| 21/08/2421 August 2024 | Change of share class name or designation |
| 21/08/2421 August 2024 | Memorandum and Articles of Association |
| 16/08/2416 August 2024 | Confirmation statement made on 2024-08-04 with updates |
| 10/06/2410 June 2024 | Change of details for Mr Paul Reeves as a person with significant control on 2024-06-10 |
| 10/06/2410 June 2024 | Director's details changed for Mr Paul Reeves on 2024-06-10 |
| 21/02/2421 February 2024 | Purchase of own shares. |
| 09/02/249 February 2024 | Resolutions |
| 09/02/249 February 2024 | Resolutions |
| 09/02/249 February 2024 | Resolutions |
| 09/02/249 February 2024 | Resolutions |
| 09/02/249 February 2024 | Resolutions |
| 09/02/249 February 2024 | Memorandum and Articles of Association |
| 07/02/247 February 2024 | Statement of capital following an allotment of shares on 2024-02-06 |
| 07/02/247 February 2024 | Change of share class name or designation |
| 07/02/247 February 2024 | Sub-division of shares on 2024-02-06 |
| 28/11/2328 November 2023 | Total exemption full accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 15/08/2315 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
| 22/06/2322 June 2023 | Second filing of Confirmation Statement dated 2022-08-04 |
| 14/06/2314 June 2023 | Notification of Daniel James Ashley Clark as a person with significant control on 2021-08-05 |
| 14/06/2314 June 2023 | Change of details for Mr Paul Reeves as a person with significant control on 2021-08-05 |
| 13/06/2313 June 2023 | Statement of capital following an allotment of shares on 2021-08-05 |
| 10/10/2210 October 2022 | Total exemption full accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 15/08/2215 August 2022 | 04/08/22 Statement of Capital gbp 10 |
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2021-08-31 |
| 26/11/2126 November 2021 | Registration of charge 127953710001, created on 2021-11-26 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 05/08/205 August 2020 | 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