Advanced company searchLink opens in new window

FORSMAN & BODENFORS LONDON LTD

Company number 05771009

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-28
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 Corinthian House 279 Tottenham Court Road London W1T 7RJ 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
29 Jul 2021 MR04 Satisfaction of charge 057710090002 in full
20 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
25 Mar 2021 TM01 Termination of appointment of Dusty Lynn Nelson as a director on 15 January 2021