FOREVER LIVING PRODUCTS (U.K.) LIMITED
Company number 02269910
- Company Overview for FOREVER LIVING PRODUCTS (U.K.) LIMITED (02269910)
- Filing history for FOREVER LIVING PRODUCTS (U.K.) LIMITED (02269910)
- People for FOREVER LIVING PRODUCTS (U.K.) LIMITED (02269910)
- Charges for FOREVER LIVING PRODUCTS (U.K.) LIMITED (02269910)
- Registers for FOREVER LIVING PRODUCTS (U.K.) LIMITED (02269910)
- More for FOREVER LIVING PRODUCTS (U.K.) LIMITED (02269910)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Feb 2025 | AD01 | Registered office address changed from Longbridge Manor Longbridge Warwick CV34 6RB to 35 Homer Road Solihull West Midlands B91 3QJ on 14 February 2025 | |
15 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
26 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
13 Mar 2024 | AD02 | Register inspection address has been changed from Unit 6 Titan Business Centre Spartan Close Warwick Warwickshire CV34 6RR England to Longbridge Manor Longbridge Warwick Warwickshire CV34 6RB | |
12 Mar 2024 | TM02 | Termination of appointment of Abogado Nominees Limited as a secretary on 7 February 2024 | |
12 Mar 2024 | MR04 | Satisfaction of charge 1 in full | |
13 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
25 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
24 Jun 2022 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to Unit 6 Titan Business Centre Spartan Close Warwick Warwickshire CV34 6RR | |
23 May 2022 | AA | Full accounts made up to 31 December 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
12 Apr 2022 | PSC02 | Notification of Forever Living Products Uk Llc as a person with significant control on 22 February 2022 | |
18 Mar 2022 | PSC07 | Cessation of Rex Maughan as a person with significant control on 17 July 2021 | |
28 Sep 2021 | AP01 | Appointment of Aidan George O’Hare as a director on 23 September 2021 | |
28 Sep 2021 | AP03 | Appointment of Aidan George O’Hare as a secretary on 23 September 2021 | |
27 Aug 2021 | TM01 | Termination of appointment of Rex G Maughan as a director on 17 July 2021 | |
15 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
03 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
27 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
20 Apr 2018 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA |