THE FOREIGN & COMMONWEALTH FORUM LTD

Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-09-30

View Document

23/01/2523 January 2025 Change of details for H.E. Amb. Dr. Winston Truman Mckenzie as a person with significant control on 2025-01-23

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-12-08 with updates

View Document

23/01/2523 January 2025 Director's details changed for Mr. Winston Truman Mckenzie on 2025-01-23

View Document

22/10/2422 October 2024 Termination of appointment of Peter Richard Younghusband as a director on 2024-10-21

View Document

22/10/2422 October 2024 Termination of appointment of Colum Francis O'connell as a director on 2024-10-21

View Document

10/10/2410 October 2024 Registration of charge 086735420001, created on 2024-10-10

View Document

09/10/249 October 2024 Appointment of Mr. Peter Richard Younghusband as a director on 2024-10-08

View Document

09/10/249 October 2024 Appointment of Mr. Colum Francis O'connell as a director on 2024-10-08

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

28/07/2328 July 2023 Registered office address changed from 382, Kenton Road, Kenton Road Harrow HA3 8DP England to 382 Kenton Road Harrow HA3 8DP on 2023-07-28

View Document

28/07/2328 July 2023 Registered office address changed from 54 High Street London SE25 6EF to 382, Kenton Road, Kenton Road Harrow HA3 8DP on 2023-07-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE BOWNESS / 01/12/2015

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. WINSTON TRUMAN MCKENZIE / 01/09/2015

View Document

09/12/169 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS. MARIANNE BOWNESS / 01/12/2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 54B HIGH STREET SOUTH NORWOOD LONDON SE25 6EF

View Document

11/09/1511 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. WINSTON TRUMAN MCKENZIE / 31/08/2015

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE BOWNESS / 31/08/2015

View Document

11/09/1511 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS. MARIANNE BOWNESS / 31/08/2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/02/1524 February 2015 DISS40 (DISS40(SOAD))

View Document

23/02/1523 February 2015 Annual return made up to 3 September 2014 with full list of shareholders

View Document

23/02/1523 February 2015 SECRETARY APPOINTED MRS. MARIANNE BOWNESS

View Document

06/01/156 January 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. WINSTON TRUEMAN MCKENZIE / 03/09/2013

View Document

03/09/133 September 2013 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