- Company Overview for FORSMAN & BODENFORS LONDON LTD (05771009)
- Filing history for FORSMAN & BODENFORS LONDON LTD (05771009)
- People for FORSMAN & BODENFORS LONDON LTD (05771009)
- Charges for FORSMAN & BODENFORS LONDON LTD (05771009)
- More for FORSMAN & BODENFORS LONDON LTD (05771009)
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) |
---|---|---|---|
18 Feb 2025 | AA | Accounts for a small company made up to 31 December 2023 | |
17 Oct 2024 | PSC07 | Cessation of Midas Corporate Holdco (Us) Inc. as a person with significant control on 22 February 2024 | |
17 Oct 2024 | PSC02 | Notification of Stagwell Inc. as a person with significant control on 22 February 2024 | |
16 Jul 2024 | PSC02 | Notification of Midas Corporate Holdco (Us) Inc. as a person with significant control on 22 February 2024 | |
16 Jul 2024 | PSC07 | Cessation of Stagwell Inc. as a person with significant control on 22 February 2024 | |
27 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2024 | MA | Memorandum and Articles of Association | |
26 Jun 2024 | CC04 | Statement of company's objects | |
15 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
28 Mar 2024 | CERTNM |
Company name changed crispin porter & bogusky LTD\certificate issued on 28/03/24
|
|
22 Feb 2024 | PSC07 | Cessation of Mdc Partners Inc. as a person with significant control on 22 February 2024 | |
22 Feb 2024 | PSC02 | Notification of Stagwell Inc. as a person with significant control on 22 February 2024 | |
20 Feb 2024 | CH01 | Director's details changed for Helen Elizabeth Ward on 20 February 2024 | |
19 Feb 2024 | AD01 | Registered office address changed from , Corinthian House 279 Tottenham Court Road, London, W1T 7RJ, United Kingdom to 3rd Floor 110 Southwark Street London SE1 0SU on 19 February 2024 | |
12 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
04 Jul 2023 | CH01 | Director's details changed for Helen Elizabeth Ward on 30 June 2023 | |
30 Jun 2023 | AD01 | Registered office address changed from , the Brassworks 32 York Way, London, N1 9AB to 3rd Floor 110 Southwark Street London SE1 0SU on 30 June 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
01 Mar 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
08 Dec 2022 | CH01 | Director's details changed for Mr Frank Philip Lanuto on 8 December 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
29 Mar 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
27 Aug 2021 | AP01 | Appointment of Ms Sandy Beasley Roberts as a director on 2 August 2021 | |
26 Aug 2021 | TM01 | Termination of appointment of David Corwin Ross as a director on 2 August 2021 | |
29 Jul 2021 | MR04 | Satisfaction of charge 057710090001 in full |