- Company Overview for FORCECHEM LIMITED (04316331)
- Filing history for FORCECHEM LIMITED (04316331)
- People for FORCECHEM LIMITED (04316331)
- Charges for FORCECHEM LIMITED (04316331)
- More for FORCECHEM LIMITED (04316331)
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) |
---|---|---|---|
30 Nov 2022 | CH01 | Director's details changed for Mr Miheer Chinai on 1 October 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
16 Jun 2020 | AD01 | Registered office address changed from , 58 Acacia Road, Suite 29, London, NW8 6AG, England to 58 Acacia Road Suite 18 London NW8 6AG on 16 June 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from , Catalyst House C/O Azr Limited, 720 Centennial Court, Centennial Park, Elstree, Herfordshire, WD6 3SY, England to 58 Acacia Road Suite 18 London NW8 6AG on 15 June 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
04 Sep 2019 | PSC01 | Notification of Farid Rashid Gulmohamed as a person with significant control on 2 September 2019 | |
02 Sep 2019 | PSC01 | Notification of Sanjay Kantilal Gadhvi as a person with significant control on 2 September 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
02 Sep 2019 | PSC07 | Cessation of Lopa Chinai as a person with significant control on 2 September 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from , C/O C/O Azr Ltd, 79 College Road, Harrow, Middlesex, HA1 1BD to 58 Acacia Road Suite 18 London NW8 6AG on 18 July 2019 | |
23 May 2019 | TM01 | Termination of appointment of Farid Rashid Gulmohamed as a director on 23 May 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Sep 2018 | PSC01 | Notification of Lopa Chinai as a person with significant control on 5 September 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
05 Sep 2018 | PSC07 | Cessation of Miheer Chinai as a person with significant control on 5 September 2018 | |
05 Sep 2018 | AP01 | Appointment of Mr Farid Rashid Gulmohamed as a director on 5 September 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |