FORSETI PROJECTS LTD

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-18 with updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2024-01-31

View Document

30/05/2430 May 2024 Appointment of Mrs Kakushia Fleming as a secretary on 2024-05-30

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

30/05/2430 May 2024 Change of details for Mr Matthew Samuel Fleming as a person with significant control on 2024-05-30

View Document

30/05/2430 May 2024 Change of details for Mrs Kakushia Faith Fleming as a person with significant control on 2024-05-30

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 31 MITRE COPSE BISHOPSTOKE HAMPSHIRE SO50 8QE

View Document

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/06/1917 June 2019 PREVSHO FROM 31/03/2019 TO 31/01/2019

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW SAMUEL FLEMING / 21/01/2019

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAKUSHIA FAITH FLEMING

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 31 MITRE COPSE BISHOPSTOKE EASTLEIGH HAMPSHIRE SO50 8QE ENGLAND

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW SAMUEL FLEMING / 21/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SAMUEL FLEMING / 21/01/2019

View Document

19/01/1919 January 2019 REGISTERED OFFICE CHANGED ON 19/01/2019 FROM 7 ELIZABETH ROAD WICKHAM FAREHAM HAMPSHIRE PO17 5HJ UNITED KINGDOM

View Document

19/03/1819 March 2018 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