FORWARD CONCEPTION LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/197 November 2019 APPLICATION FOR STRIKING-OFF

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

11/06/1911 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / ADRIANA MARINESCU / 30/09/2018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 CESSATION OF VICTOR MARINESCU AS A PSC

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED ADRIANA MARINESCU

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIANA MARINESCU

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR VICTOR MARINESCU / 02/07/2018

View Document

29/05/1829 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR VICTOR MARINESCU / 01/05/2018

View Document

14/05/1814 May 2018 CESSATION OF MARIA MARINESCU AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR VICTOR MARINESCU / 20/03/2017

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA MARINESCU

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/03/1724 March 2017 20/03/17 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIANA MARINESCU

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR MARINESCU / 31/05/2016

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 36 BRAKESMEAD LEAMINGTON SPA WARWICKSHIRE CV31 3RR

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADRIANA MARINESCU / 31/05/2016

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR MARINESCU / 30/09/2015

View Document

27/10/1527 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED ADRIANA MARINESCU

View Document

27/01/1527 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 2

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 33 AVENUE ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3PG ENGLAND

View Document

14/10/1414 October 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