- Company Overview for FORATION LTD (06194720)
- Filing history for FORATION LTD (06194720)
- People for FORATION LTD (06194720)
- Charges for FORATION LTD (06194720)
- More for FORATION LTD (06194720)
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) |
---|---|---|---|
10 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
10 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Sep 2020 | CH01 | Director's details changed for Mr Mitesh Kumar Patel on 10 April 2019 | |
31 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from 3rd Floor 21 Tower Street London WC2H 9NS United Kingdom to 6 Hampstead West 224 Iverson Road London NW6 2HL on 18 April 2019 | |
17 Apr 2019 | PSC02 | Notification of Fifosys Limited as a person with significant control on 8 April 2019 | |
17 Apr 2019 | PSC07 | Cessation of Paul Harold Weeden as a person with significant control on 8 April 2019 | |
17 Apr 2019 | TM01 | Termination of appointment of Paul Harold Weeden as a director on 8 April 2019 | |
17 Apr 2019 | AP01 | Appointment of Mr Mitesh Kumar Patel as a director on 8 April 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with updates | |
20 Feb 2019 | MR04 | Satisfaction of charge 061947200001 in full | |
28 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
19 Sep 2018 | MR01 | Registration of charge 061947200001, created on 19 September 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
11 Apr 2018 | CH01 | Director's details changed for Mr Paul Harold Weeden on 11 April 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from Somerset House Strand London WC2R 1LA England to 3rd Floor 21 Tower Street London WC2H 9NS on 5 April 2018 | |
26 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |