- Company Overview for FORSTA TECHNOLOGIES LTD (08032984)
- Filing history for FORSTA TECHNOLOGIES LTD (08032984)
- People for FORSTA TECHNOLOGIES LTD (08032984)
- Charges for FORSTA TECHNOLOGIES LTD (08032984)
- More for FORSTA TECHNOLOGIES LTD (08032984)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 May 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
23 Apr 2024 | PSC08 | Notification of a person with significant control statement | |
23 Apr 2024 | PSC07 | Cessation of Compass Holdco Limited as a person with significant control on 22 December 2022 | |
08 Apr 2024 | AP01 | Appointment of Mr John Keith Mcmurran as a director on 4 April 2024 | |
08 Apr 2024 | TM01 | Termination of appointment of Michael Thomas Boland as a director on 4 April 2024 | |
12 Oct 2023 | AP01 | Appointment of Clemente Claudio Cohen as a director on 30 September 2023 | |
12 Oct 2023 | TM01 | Termination of appointment of Gregory William Freiberg as a director on 30 September 2023 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
18 Apr 2023 | PSC02 | Notification of Compass Holdco Limited as a person with significant control on 9 March 2021 | |
18 Apr 2023 | PSC09 | Withdrawal of a person with significant control statement on 18 April 2023 | |
13 Mar 2023 | MR04 | Satisfaction of charge 080329840001 in full | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Aug 2022 | AP01 | Appointment of Devin Julian Anderson as a director on 26 April 2022 | |
12 Aug 2022 | TM01 | Termination of appointment of Chris Nagy as a director on 26 April 2022 | |
12 Aug 2022 | AP01 | Appointment of Gregory William Freiberg as a director on 26 April 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with updates | |
04 Mar 2022 | CH01 | Director's details changed for Mr Chris Nagy on 28 October 2021 | |
04 Mar 2022 | CH01 | Director's details changed for Michael Thomas Boland on 28 October 2021 | |
26 Nov 2021 | CERTNM |
Company name changed kinesis survey technologies (uk) LIMITED\certificate issued on 26/11/21
|
|
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
24 Mar 2021 | MA | Memorandum and Articles of Association | |
24 Mar 2021 | RESOLUTIONS |
Resolutions
|